About

Registered Number: 00122417
Date of Incorporation: 06/06/1912 (112 years ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Having been setup in 1912, Aberthaw Cement Ltd are based in Birmingham, it has a status of "Active". The organisation does not have any directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 16 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 09 March 2018
CH01 - Change of particulars for director 05 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 11 April 2017
AP02 - Appointment of corporate director 12 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 27 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
CH04 - Change of particulars for corporate secretary 29 January 2014
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 25 November 2013
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 25 April 2013
CH04 - Change of particulars for corporate secretary 15 April 2013
CH02 - Change of particulars for corporate director 15 April 2013
CH04 - Change of particulars for corporate secretary 02 April 2013
CH02 - Change of particulars for corporate director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 01 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 20 April 2011
RESOLUTIONS - N/A 11 April 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
RESOLUTIONS - N/A 09 November 2010
CC04 - Statement of companies objects 09 November 2010
AP01 - Appointment of director 24 August 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 12 March 2010
AP02 - Appointment of corporate director 01 February 2010
TM02 - Termination of appointment of secretary 15 January 2010
AP04 - Appointment of corporate secretary 14 January 2010
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 20 February 2007
287 - Change in situation or address of Registered Office 02 January 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 16 March 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
363a - Annual Return 18 July 2005
AA - Annual Accounts 24 February 2005
363a - Annual Return 02 August 2004
AA - Annual Accounts 18 March 2004
363a - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
AA - Annual Accounts 22 April 2003
AA - Annual Accounts 23 July 2002
363a - Annual Return 14 July 2002
AA - Annual Accounts 07 February 2002
287 - Change in situation or address of Registered Office 25 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
363a - Annual Return 17 August 2001
AA - Annual Accounts 08 September 2000
363a - Annual Return 15 August 2000
363a - Annual Return 17 August 1999
AA - Annual Accounts 26 July 1999
AA - Annual Accounts 29 September 1998
363a - Annual Return 18 August 1998
363a - Annual Return 13 August 1997
AA - Annual Accounts 28 July 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
363a - Annual Return 12 August 1996
AA - Annual Accounts 02 July 1996
288 - N/A 15 January 1996
RESOLUTIONS - N/A 02 August 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 24 April 1995
288 - N/A 06 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 19 May 1994
288 - N/A 21 January 1994
363s - Annual Return 16 July 1993
AA - Annual Accounts 26 April 1993
288 - N/A 18 January 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 18 May 1992
RESOLUTIONS - N/A 09 October 1991
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
CERT10 - Re-registration of a company from public to private 04 October 1991
MAR - Memorandum and Articles - used in re-registration 04 October 1991
53 - Application by a public company for re-registration as a private company 04 October 1991
AA - Annual Accounts 19 August 1991
363b - Annual Return 22 July 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
287 - Change in situation or address of Registered Office 30 October 1989
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
287 - Change in situation or address of Registered Office 19 April 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
AA - Annual Accounts 16 August 1986
363 - Annual Return 16 August 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 March 1980 Fully Satisfied

N/A

Deed of release and substitution 10 October 1979 Fully Satisfied

N/A

Deed of release and substitution 10 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.