G.R. ALLAN AGGREGATES (THORNEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Change of details for Philip Allan as a person with significant control on 2022-02-16

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

05/08/205 August 2020 CESSATION OF JAMES ALLAN AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 PREVSHO FROM 29/07/2019 TO 30/06/2019

View Document

24/09/1924 September 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLAN

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY WILTON CORPORATE SERVICES LIMITED

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MS SHIRLEY ANTINA ALLAN

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 26 GROSVENOR STREET MAYFAIR LONDON W1K 4QW

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

13/08/1513 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1513 August 2015 COMPANY NAME CHANGED CAT WATER AGGREGATES LIMITED CERTIFICATE ISSUED ON 13/08/15

View Document

22/07/1522 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 300

View Document

20/07/1520 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 300

View Document

08/01/158 January 2015 DIRECTOR APPOINTED SHIRLEY ANTINA ALLAN

View Document

31/08/1431 August 2014 ADOPT ARTICLES 07/07/2014

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED DOREEN JANE ALLAN

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED PHILIP JAMES ALLAN

View Document

30/07/1430 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1430 July 2014 COMPANY NAME CHANGED LANDLOGICAL THORNEY LIMITED CERTIFICATE ISSUED ON 30/07/14

View Document

24/07/1424 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 3

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED JAMES FORBES ALLAN

View Document

24/07/1424 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 3

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR NATALIE MITCHELL

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILTON DIRECTORS LIMITED

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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