NRS KIDDERMINSTER 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
11/11/2511 November 2025 NewSatisfaction of charge 113652890001 in full

View Document

25/06/2525 June 2025 Change of details for Nrs Kidderminster Holdings Limited as a person with significant control on 2025-06-24

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

04/09/234 September 2023 Appointment of Mr David Forder as a director on 2023-09-01

View Document

06/07/236 July 2023 Director's details changed for Mr Mark Christopher Ketcher on 2023-06-29

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Accounts for a small company made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM UNIT 1 WHITE GATE FARM MYTHE LANE WITHERLEY ATHERSTONE CV9 3NU UNITED KINGDOM

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR KIERAN MONTGOMERY

View Document

23/08/1923 August 2019 ADOPT ARTICLES 09/08/2019

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113652890001

View Document

18/06/1918 June 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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