MATRIX AGGREGATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-25 with no updates | 
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-11-30 | 
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 | 
| 27/09/2427 September 2024 | Confirmation statement made on 2024-09-25 with no updates | 
| 20/09/2420 September 2024 | Total exemption full accounts made up to 2023-11-30 | 
| 01/12/231 December 2023 | Total exemption full accounts made up to 2022-11-30 | 
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 | 
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-25 with no updates | 
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 | 
| 29/09/2229 September 2022 | Confirmation statement made on 2022-09-25 with no updates | 
| 29/09/2229 September 2022 | Registration of charge 054813710002, created on 2022-09-28 | 
| 29/09/2229 September 2022 | Registration of charge 054813710003, created on 2022-09-28 | 
| 14/09/2214 September 2022 | Total exemption full accounts made up to 2021-11-30 | 
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 | 
| 15/10/2115 October 2021 | Registration of charge 054813710001, created on 2021-10-13 | 
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-25 with no updates | 
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 | 
| 17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES | 
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 | 
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES | 
| 29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL | 
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 | 
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES | 
| 31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL | 
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 | 
| 09/11/179 November 2017 | DIRECTOR APPOINTED MR ROBERT ANDREW LUNN | 
| 25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LUNN | 
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES | 
| 25/09/1725 September 2017 | PSC'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL SEEKINGS / 01/12/2016 | 
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | 
| 09/06/179 June 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOK | 
| 17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 | 
| 01/03/171 March 2017 | PREVEXT FROM 31/10/2016 TO 30/11/2016 | 
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 | 
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | 
| 12/07/1612 July 2016 | APPOINTMENT TERMINATED, SECRETARY BARRY SEEKINGS | 
| 12/07/1612 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 22/06/1522 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders | 
| 09/02/159 February 2015 | 01/11/13 STATEMENT OF CAPITAL GBP 40 | 
| 09/02/159 February 2015 | DIRECTOR APPOINTED NICHOLAS JOHN COOK | 
| 09/02/159 February 2015 | VARYING SHARE RIGHTS AND NAMES | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 11/07/1411 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 12/07/1312 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders | 
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 20/06/1220 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders | 
| 16/06/1116 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders | 
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 11/02/1111 February 2011 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM COPTHALL HOUSE 1ST FLOOR 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH | 
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 25/06/1025 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders | 
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL SEEKINGS / 15/06/2010 | 
| 25/06/1025 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY SEEKINGS / 15/06/2010 | 
| 03/07/093 July 2009 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM RICHMOND HOUSE, 135 HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 4BU | 
| 03/07/093 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | 
| 26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 21/07/0821 July 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | 
| 22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 28/11/0728 November 2007 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07 | 
| 06/07/076 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | 
| 27/04/0727 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | 
| 15/03/0715 March 2007 | NEW DIRECTOR APPOINTED | 
| 01/03/071 March 2007 | SECRETARY RESIGNED | 
| 01/03/071 March 2007 | NEW SECRETARY APPOINTED | 
| 01/03/071 March 2007 | DIRECTOR RESIGNED | 
| 06/10/066 October 2006 | NEW SECRETARY APPOINTED | 
| 06/10/066 October 2006 | SECRETARY RESIGNED | 
| 04/10/064 October 2006 | NEW DIRECTOR APPOINTED | 
| 04/10/064 October 2006 | DIRECTOR RESIGNED | 
| 30/06/0630 June 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | 
| 07/07/057 July 2005 | NEW DIRECTOR APPOINTED | 
| 07/07/057 July 2005 | NEW SECRETARY APPOINTED | 
| 06/07/056 July 2005 | DIRECTOR RESIGNED | 
| 06/07/056 July 2005 | SECRETARY RESIGNED | 
| 15/06/0515 June 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 MATRIX 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
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