DERWEN 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
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/04/2517 April 2025 Cessation of Mark Mervyn Davies as a person with significant control on 2024-08-01

View Document

17/04/2517 April 2025 Notification of Freezeramp Limited as a person with significant control on 2024-08-01

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-09-21 with updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

22/02/2222 February 2022 Director's details changed for Mark Mervyn Davies on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Brian Davies on 2021-05-01

View Document

22/02/2222 February 2022 Secretary's details changed for Mark Mervyn Davies on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Ms Debbie Ann Keogh on 2021-06-01

View Document

22/02/2222 February 2022 Director's details changed for Ms Debbie Ann Keogh on 2021-06-01

View Document

22/02/2222 February 2022 Director's details changed for Ms Debbie Ann Keogh on 2021-06-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

15/06/2115 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE ANN KEOGH / 12/01/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

14/02/2014 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

21/07/1721 July 2017 COMPANY NAME CHANGED DERWEN PLANT COMPANY LIMITED CERTIFICATE ISSUED ON 21/07/17

View Document

10/07/1710 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/175 May 2017 SECOND FILING OF AP01 FOR DEBBIE ANN KEOGH

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MS DEBBIE ANN KEOGH

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR STUART IVOR HANFORD

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031047400007

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031047400006

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031047400005

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031047400004

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031047400003

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/10/121 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/09/1129 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN RIDD

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: LONLAS CELLARS, SIDINGS TERRACE, SLEWEN, NEATH SA10 6RD

View Document

04/11/044 November 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/10/9816 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 4 TWYFORD BUSINESS PARK, STATION ROAD, TWYFORD, READING, BERKSHIRE RG10 9TU

View Document

21/09/9521 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information