NEWTHORPE AGGREGATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

25/02/2525 February 2025 Registered office address changed from Betteras Hill Quarry Brotherton Road Monk Fryson Leeds West Yorkshire LS25 5HD England to Prospect Farm, Kirk Edge Road, Sheffield Kirk Edge Road High Bradfield Sheffield S6 6LJ on 2025-02-25

View Document

04/11/244 November 2024 Termination of appointment of Kevin Edmund Lunness as a director on 2024-10-25

View Document

04/11/244 November 2024 Appointment of Miss Rachel Marie Woodhouse-Hague as a director on 2024-10-25

View Document

04/11/244 November 2024 Appointment of Miss Katie Louise Helliwell as a director on 2024-10-25

View Document

04/11/244 November 2024 Termination of appointment of Daryl Mark Westley as a director on 2024-10-25

View Document

04/11/244 November 2024 Cessation of Kevin Edmund Lunness as a person with significant control on 2024-10-25

View Document

04/11/244 November 2024 Cessation of Daryl Mark Westley as a person with significant control on 2024-10-25

View Document

04/11/244 November 2024 Notification of Newthorpe Developments Ltd as a person with significant control on 2024-10-25

View Document

04/11/244 November 2024 Appointment of Miss Charlotte Jean Hague as a director on 2024-10-25

View Document

04/11/244 November 2024 Appointment of Mr Martin Hartley Hague as a director on 2024-10-25

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Previous accounting period extended from 2024-05-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-04-13 with updates

View Document

17/05/2317 May 2023 Director's details changed for Mr Daryl Mark Westley on 2023-04-11

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-13 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101209470004

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL MARK WESTLEY / 06/03/2017

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101209470003

View Document

12/07/1612 July 2016 CURREXT FROM 30/04/2017 TO 31/05/2017

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101209470002

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101209470002

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101209470001

View Document

13/04/1613 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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