A G MINERALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Change of details for Mr David Herbert Councel Lloyd as a person with significant control on 2023-07-04

View Document

21/06/2421 June 2024 Change of details for Mr William James Caradog Griffiths as a person with significant control on 2023-07-04

View Document

21/06/2421 June 2024 Change of details for Mrs Alison Jayne Uzzell as a person with significant control on 2023-07-04

View Document

18/06/2418 June 2024 Cessation of Alun Griffiths as a person with significant control on 2023-07-04

View Document

18/06/2418 June 2024 Notification of Alison Uzzell as a person with significant control on 2023-07-04

View Document

18/06/2418 June 2024 Notification of William James Caradog Griffiths as a person with significant control on 2023-07-04

View Document

18/06/2418 June 2024 Notification of David Herbert Councel Lloyd as a person with significant control on 2023-07-04

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2022-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Appointment of Mr William Griffiths as a director on 2022-04-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALUN GRIFFITHS / 13/03/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM WATERWAYS HOUSE MERTHYR ROAD LLANFOIST ABERGAVENNY GWENT NP7 9PE

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM WATERWAYS HOUSE MERTHYR ROAD LLANFOIST ABERGAVENNY GWENT NP7 9LN UNITED KINGDOM

View Document

25/04/1425 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

24/06/1324 June 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 21 NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA UNITED KINGDOM

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/124 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR PURPLE ALPHA LIMITED

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company