MAEN KARNE AGGREGATES LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Martyn Lyne as a director on 2025-03-26

View Document

11/12/2411 December 2024 Appointment of Mr Stephen Mark Clamp as a director on 2024-12-11

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2024-01-31

View Document

08/05/248 May 2024 Termination of appointment of Douglas John Galbraith as a director on 2024-05-08

View Document

02/05/242 May 2024 Satisfaction of charge 055817110009 in full

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2023-01-31

View Document

16/05/2316 May 2023 Full accounts made up to 2022-01-31

View Document

02/05/232 May 2023 Director's details changed for Mr Douglas John Galbraith on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Jonathan Gareth Fisher on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Julian Winston Chenoweth on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Matthew Leslie Gosling on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Martyn Lyne on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Martin Paul Reid on 2023-05-02

View Document

31/03/2331 March 2023 Satisfaction of charge 055817110012 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 055817110007 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 055817110011 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 2 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 055817110008 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 055817110010 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 055817110006 in full

View Document

14/03/2314 March 2023 Termination of appointment of Antony Charles Beamish as a director on 2023-03-09

View Document

14/03/2314 March 2023 Appointment of Mr Lee Hudson as a director on 2023-03-09

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/03/2230 March 2022 Full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Ross Alexander Facey as a director on 2022-01-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-06-30

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR ANTONY CHARLES BEAMISH

View Document

10/07/2010 July 2020 CURRSHO FROM 30/06/2021 TO 31/01/2021

View Document

12/06/2012 June 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR DOUGLAS JOHN GALBRAITH

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN CRUTCHLEY

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE QUINN

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MATTHEW LESLIE GOSLING

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY LEWIS

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR LAURENCE ANTHONY QUINN

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR GAVIN LEE CRUTCHLEY

View Document

11/01/1811 January 2018 ADOPT ARTICLES 18/12/2017

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055817110008

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055817110007

View Document

29/11/1729 November 2017 AUDITOR'S RESIGNATION

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055817110005

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WINSTON CHENOWETH / 23/01/2017

View Document

03/08/173 August 2017 CESSATION OF JULIAN WINSTON CHENOWETH AS A PSC

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRS ROADSTONE GROUP LIMITED

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055817110006

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR MARTIN PAUL REID

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR JONATHAN GARETH FISHER

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

02/09/162 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055817110005

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR ROSS FACEY

View Document

21/10/1521 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055817110004

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055817110003

View Document

16/03/1516 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

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

View Document

10/10/1410 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR MARTYN LYNE

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MRS LUCY DIANA LEWIS

View Document

04/10/124 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY CATHY HARPER

View Document

27/10/1127 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/10/099 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WINSTON CHENOWETH / 03/10/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHENOWETH / 28/10/2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: VICTORIA PARADE BUILDINGS EAST STREET NEWQUAY CORNWALL TR1 2NA

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 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