STOREFIELD 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
14/04/2514 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

09/10/249 October 2024

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

02/10/232 October 2023 Satisfaction of charge 1 in full

View Document

28/09/2328 September 2023 Full accounts made up to 2022-11-30

View Document

27/09/2327 September 2023 Satisfaction of charge 069081770002 in full

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

21/08/1821 August 2018 CURREXT FROM 30/08/2018 TO 30/11/2018

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER WRIGHT / 01/06/2016

View Document

14/06/1614 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 2-3 STOREFIELD KETTERING NN14 1BP

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069081770002

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

02/07/142 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWDEN

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILKIN

View Document

29/01/1429 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

06/06/136 June 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

23/05/1323 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

04/08/114 August 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/1026 November 2010 SUB-DIVISION 20/05/09

View Document

23/11/1023 November 2010 01/09/09 STATEMENT OF CAPITAL GBP 1000

View Document

22/11/1022 November 2010 20/05/09 STATEMENT OF CAPITAL GBP 800

View Document

17/11/1017 November 2010 ADOPT ARTICLES 20/05/2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONAH CLARKE / 18/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILKIN / 18/05/2010

View Document

12/08/1012 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 CURREXT FROM 31/05/2010 TO 31/08/2010

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWDEN / 10/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER WRIGHT / 10/11/2009

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED KEVIN WILKIN

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED JONAH CLARKE

View Document

18/05/0918 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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