CHEVERTON AGGREGATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-03-16 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/03/2116 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES HEWITT / 04/09/2020

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEWITT / 04/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CESSATION OF ROWENA GRACE VON ALBEDYHLL AS A PSC

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES HEWITT / 24/11/2017

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROWENA VON ALBEDYHLL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY CHE LAMBERT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 SECRETARY APPOINTED MR CHE SPENCER LAMBERT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/03/1520 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY LISA PETERSON

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/03/1428 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR JAMES HEWITT

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HEWITT

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MS LISA PETERSON

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR LISA PETERSON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/03/1322 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ROWENA VON ALBEDYHLL / 02/02/2012

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MS LISA PETERSON

View Document

12/03/1212 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM HOLLIERS FARM BRANSTONE SANDOWN ISLE OF WIGHT PO36 0LT UNITED KINGDOM

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ROWENA GRACE VON ALBEDYHLL / 23/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM GARBETTA ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HENRY HEWITT / 23/03/2011

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/05/107 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ROWENA GRACE VON ALBEDYHLL / 04/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES HENRY HEWITT / 04/04/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN ASH

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ASH

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY HELEN ASH

View Document

28/05/0928 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

19/08/0719 August 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 COMPANY NAME CHANGED PERMAGAZE LIMITED CERTIFICATE ISSUED ON 02/05/07

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

03/06/053 June 2005 COMPANY NAME CHANGED VECTIS 310 LIMITED CERTIFICATE ISSUED ON 03/06/05

View Document

04/05/054 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information