TOTAL 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
14/08/2514 August 2025 NewAppointment of Mrs Abbigail Rose Allen as a director on 2025-08-13

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

28/03/2428 March 2024 Director's details changed for Mr Melvyn Ian Cross on 2024-03-21

View Document

10/10/2310 October 2023 Full accounts made up to 2023-04-30

View Document

07/08/237 August 2023 Cessation of Mark Wayne Cross as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Cessation of Melvyn Ian Cross Jnr as a person with significant control on 2023-08-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2022-04-30

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Statement of capital following an allotment of shares on 2021-10-21

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Full accounts made up to 2021-04-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEXTALL / 26/03/2020

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVYN IAN CROSS JNR

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WAYNE CROSS

View Document

19/02/1819 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1819 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 88.88

View Document

07/02/187 February 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/187 February 2018 SUB-DIVISION 31/01/18

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROSS

View Document

17/08/1717 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR RICHARD HEXTALL

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR BENJAMIN FRANK TAYLOR

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

08/04/158 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR MELVYN IAN CROSS JNR

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR MARK WAYNE CROSS

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/04/1211 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/04/123 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART CROSS / 30/08/2011

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK NOON / 13/10/2010

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART CROSS / 29/09/2010

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK NOON / 13/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK NOON / 13/01/2010

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 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