AGGREGATES EXPRESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from Garth Isaf Farm Efail Isaf Pontypridd CF38 1SN Wales to Forest Wood Quarry Brynsadler Rhondda Cynon Taff CF72 9XD on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Ryan Jones Group Limited as a person with significant control on 2025-07-24

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Ryan Haydn Jones on 2025-07-24

View Document

25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

11/05/2111 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 COMPANY NAME CHANGED RYAN JONES PLANT HIRE LIMITED CERTIFICATE ISSUED ON 12/04/21

View Document

26/03/2126 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029683750002

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CESSATION OF RYAN HAYDN JONES AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM O BRIEN & PARTNERS TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5YR

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

14/05/1814 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JONES GROUP LIMITED

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029683750002

View Document

10/11/1510 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM GARTH ISAF FARM EFAIL ISAF PONTYPRIDD MID GLAMORGAN CF38 1SN

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY APPOINTED MR RYAN JONES

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY RAE JONES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR RAE JONES

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/119 November 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAE JONES / 01/03/2011

View Document

13/09/1013 September 2010 08/09/10 NO CHANGES

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 08/09/09; NO CHANGE OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 258 COWBRIDGE ROAD EAST CARDIFF CF5 1HA

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: COASTLINE HOUSE CORPORATION ROAD LOUGHOR SWANSEA SA4 6SD

View Document

23/09/9823 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/962 November 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 REGISTERED OFFICE CHANGED ON 30/09/96 FROM: 10/12 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JD

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 NEW SECRETARY APPOINTED

View Document

21/09/9421 September 1994 SECRETARY RESIGNED

View Document

15/09/9415 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information