GRAVEL ROCKS AGGREGATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/08/2330 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/08/2322 August 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Registered office address changed from Axwell House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 1 Drovers Road East Mains Industrial Estate Broxburn EH52 5nd on 2023-01-31

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/12/2115 December 2021 Termination of appointment of Emma Hunter as a director on 2021-11-30

View Document

15/12/2115 December 2021 Registered office address changed from The a9 Partnership Abercorn School Newton Broxburn EH52 6PZ Scotland to Axwell House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 2021-12-15

View Document

15/12/2115 December 2021 Appointment of Mr Colin Hume as a director on 2021-11-30

View Document

15/12/2115 December 2021 Appointment of Mr Graham Bow as a director on 2021-11-30

View Document

15/12/2115 December 2021 Cessation of Emma Hunter as a person with significant control on 2021-11-30

View Document

15/12/2115 December 2021 Termination of appointment of Paul Hunter as a director on 2021-11-30

View Document

13/12/2113 December 2021 Notification of Gc Concrete Limited as a person with significant control on 2021-11-30

View Document

13/12/2113 December 2021 Cessation of Paul Hunter as a person with significant control on 2021-11-30

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2029 April 2020 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