MIDDLETON AGGREGATES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Appointment of Ian Wallace Menzies as a director on 2025-05-23

View Document

05/06/255 June 2025 Cessation of Lynne Fiona Lemon as a person with significant control on 2016-04-06

View Document

05/06/255 June 2025 Cessation of Peter Richard Lemon as a person with significant control on 2016-04-06

View Document

05/06/255 June 2025 Cessation of David John Lemon as a person with significant control on 2018-10-19

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Cessation of Katherine Anne Lemon as a person with significant control on 2016-04-06

View Document

04/06/254 June 2025 Current accounting period extended from 2025-10-31 to 2026-03-31

View Document

03/06/253 June 2025 Appointment of Mr Stewart John Benson Caine as a director on 2025-05-23

View Document

03/06/253 June 2025 Termination of appointment of Peter Richard Lemon as a director on 2025-05-23

View Document

03/06/253 June 2025 Termination of appointment of Lynne Fiona Lemon as a director on 2025-05-23

View Document

03/06/253 June 2025 Termination of appointment of David John Lemon as a director on 2025-05-23

View Document

03/06/253 June 2025 Termination of appointment of Katherine Anne Lemon as a director on 2025-05-23

View Document

03/06/253 June 2025 Appointment of Wallace James Menzies as a director on 2025-05-23

View Document

03/06/253 June 2025 Appointment of Mr Craig Douglas Tedford as a director on 2025-05-23

View Document

03/06/253 June 2025 Termination of appointment of Peter Richard Lemon as a secretary on 2025-05-23

View Document

05/03/255 March 2025 Full accounts made up to 2024-10-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

14/05/2414 May 2024 Current accounting period extended from 2024-04-30 to 2024-10-31

View Document

19/10/2319 October 2023 Full accounts made up to 2023-04-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

08/11/228 November 2022 Full accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

28/10/1428 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MRS KATHERINE ANNE LEMON

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MRS LYNNE FIONA LEMON

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

03/01/103 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD LEMON / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEMON / 21/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARD LEMON / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

06/12/076 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

04/11/014 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/03/00

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 26 KING STREET KINGS LYNN NORFOLK PE30 1HJ

View Document

22/10/9822 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/03/9813 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/03/9714 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/11/969 November 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS; AMEND

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/12/8714 December 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

01/01/871 January 1987

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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