PENNINE 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 |
|---|---|
| 08/10/258 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 08/08/258 August 2025 | Accounts for a medium company made up to 2024-12-31 |
| 16/01/2516 January 2025 | Appointment of Mr Benjamin David Mellor as a director on 2025-01-08 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 01/12/231 December 2023 | Appointment of Mr John Paul Strange as a director on 2023-12-01 |
| 12/10/2312 October 2023 | Director's details changed for Mr Mark Jeremy Bracken Dickinson on 2023-10-12 |
| 12/10/2312 October 2023 | Change of details for Mr Jamie Andrew Dickinson as a person with significant control on 2023-10-12 |
| 12/10/2312 October 2023 | Change of details for Mr Mark Jeremy Bracken Dickinson as a person with significant control on 2023-10-12 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 12/10/2312 October 2023 | Secretary's details changed for Mark Jeremy Bracken Dickinson on 2023-10-12 |
| 12/10/2312 October 2023 | Director's details changed for Mr Jamie Andrew Dickinson on 2023-10-12 |
| 21/09/2321 September 2023 | Full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/10/218 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/03/2028 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
| 09/05/199 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/10/1819 October 2018 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET DICKINSON |
| 19/10/1819 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JEREMY DICKINSON |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 20/09/1820 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 31/07/1731 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 29/03/1729 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060198870003 |
| 03/02/173 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060198870002 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/10/152 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 12/12/1412 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
| 25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 18/12/1318 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/01/132 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 27/02/1227 February 2012 | DIRECTOR APPOINTED MR MARK JEREMY BRACKEN DICKINSON |
| 22/12/1122 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
| 01/10/111 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM NORFOLK HOUSE HARDWICK SQUARE NORTH BUXTON SK17 6PU |
| 20/01/1120 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
| 27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANDREW DICKINSON / 06/12/2009 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MARY DICKINSON / 06/12/2009 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BRACKEN DICKINSON / 06/12/2009 |
| 14/12/0914 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
| 28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 24/12/0824 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
| 03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 02/01/082 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | 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 PENNINE 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
Recently Viewed
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