MAEN KARNE AGGREGATES LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Termination of appointment of Martyn Lyne as a director on 2025-03-26 |
11/12/2411 December 2024 | Appointment of Mr Stephen Mark Clamp as a director on 2024-12-11 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
20/09/2420 September 2024 | Accounts for a small company made up to 2024-01-31 |
08/05/248 May 2024 | Termination of appointment of Douglas John Galbraith as a director on 2024-05-08 |
02/05/242 May 2024 | Satisfaction of charge 055817110009 in full |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
04/10/234 October 2023 | Accounts for a small company made up to 2023-01-31 |
16/05/2316 May 2023 | Full accounts made up to 2022-01-31 |
02/05/232 May 2023 | Director's details changed for Mr Douglas John Galbraith on 2023-05-02 |
02/05/232 May 2023 | Director's details changed for Mr Jonathan Gareth Fisher on 2023-05-02 |
02/05/232 May 2023 | Director's details changed for Mr Julian Winston Chenoweth on 2023-05-02 |
02/05/232 May 2023 | Director's details changed for Mr Matthew Leslie Gosling on 2023-05-02 |
02/05/232 May 2023 | Director's details changed for Mr Martyn Lyne on 2023-05-02 |
02/05/232 May 2023 | Director's details changed for Mr Martin Paul Reid on 2023-05-02 |
31/03/2331 March 2023 | Satisfaction of charge 055817110012 in full |
31/03/2331 March 2023 | Satisfaction of charge 055817110007 in full |
31/03/2331 March 2023 | Satisfaction of charge 055817110011 in full |
31/03/2331 March 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Satisfaction of charge 2 in full |
31/03/2331 March 2023 | Satisfaction of charge 055817110008 in full |
31/03/2331 March 2023 | Satisfaction of charge 055817110010 in full |
31/03/2331 March 2023 | Satisfaction of charge 055817110006 in full |
14/03/2314 March 2023 | Termination of appointment of Antony Charles Beamish as a director on 2023-03-09 |
14/03/2314 March 2023 | Appointment of Mr Lee Hudson as a director on 2023-03-09 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
30/03/2230 March 2022 | Full accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Termination of appointment of Ross Alexander Facey as a director on 2022-01-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
10/07/2110 July 2021 | Full accounts made up to 2020-06-30 |
10/07/2010 July 2020 | DIRECTOR APPOINTED MR ANTONY CHARLES BEAMISH |
10/07/2010 July 2020 | CURRSHO FROM 30/06/2021 TO 31/01/2021 |
12/06/2012 June 2020 | CURREXT FROM 31/12/2019 TO 30/06/2020 |
12/06/2012 June 2020 | DIRECTOR APPOINTED MR DOUGLAS JOHN GALBRAITH |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR GAVIN CRUTCHLEY |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE QUINN |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
13/08/1913 August 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
08/05/198 May 2019 | DIRECTOR APPOINTED MR MATTHEW LESLIE GOSLING |
26/02/1926 February 2019 | APPOINTMENT TERMINATED, DIRECTOR LUCY LEWIS |
25/02/1925 February 2019 | DIRECTOR APPOINTED MR LAURENCE ANTHONY QUINN |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
25/09/1825 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
13/09/1813 September 2018 | DIRECTOR APPOINTED MR GAVIN LEE CRUTCHLEY |
11/01/1811 January 2018 | ADOPT ARTICLES 18/12/2017 |
28/12/1728 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055817110008 |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055817110007 |
29/11/1729 November 2017 | AUDITOR'S RESIGNATION |
24/11/1724 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055817110005 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
28/09/1728 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
27/09/1727 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WINSTON CHENOWETH / 23/01/2017 |
03/08/173 August 2017 | CESSATION OF JULIAN WINSTON CHENOWETH AS A PSC |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRS ROADSTONE GROUP LIMITED |
31/03/1731 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055817110006 |
12/01/1712 January 2017 | DIRECTOR APPOINTED MR MARTIN PAUL REID |
12/01/1712 January 2017 | DIRECTOR APPOINTED MR JONATHAN GARETH FISHER |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
02/09/162 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
19/04/1619 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055817110005 |
18/04/1618 April 2016 | DIRECTOR APPOINTED MR ROSS FACEY |
21/10/1521 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
23/06/1523 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
16/03/1516 March 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2 |
16/03/1516 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055817110004 |
16/03/1516 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055817110003 |
16/03/1516 March 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1 |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM C/O MRS CA HARPER CHENOWETH'S BUSINESS PARK RUANHIGHLANES TRURO CORNWALL TR2 5JT |
10/10/1410 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/10/1325 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/12/125 December 2012 | DIRECTOR APPOINTED MR MARTYN LYNE |
05/12/125 December 2012 | DIRECTOR APPOINTED MRS LUCY DIANA LEWIS |
04/10/124 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, SECRETARY CATHY HARPER |
27/10/1127 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/10/1015 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/10/099 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
09/10/099 October 2009 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WINSTON CHENOWETH / 03/10/2009 |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHENOWETH / 28/10/2008 |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: VICTORIA PARADE BUILDINGS EAST STREET NEWQUAY CORNWALL TR1 2NA |
01/03/071 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0712 February 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
20/10/0620 October 2006 | SECRETARY'S PARTICULARS CHANGED |
20/10/0620 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | SECRETARY RESIGNED |
10/07/0610 July 2006 | NEW SECRETARY APPOINTED |
13/06/0613 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/054 October 2005 | SECRETARY RESIGNED |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAEN KARNE AGGREGATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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