TRENT VALLEY AGGREGATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Cessation of Taylor Ashley Paulin Martin as a person with significant control on 2025-06-26

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

16/06/2516 June 2025 Notification of Taylor Ashley Paulin Martin as a person with significant control on 2025-05-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

16/06/2516 June 2025 Registered office address changed from Unit 17 Marchington Ind Est Marchington Uttoxeter ST14 8LP England to Unit 18 Marchington Ind Est Stubby Lane Marchington Uttoxeter ST14 8LP on 2025-06-16

View Document

05/06/255 June 2025 Cessation of David George Unwin as a person with significant control on 2025-05-31

View Document

02/05/252 May 2025 Termination of appointment of David Unwin as a director on 2025-05-01

View Document

02/05/252 May 2025 Termination of appointment of Regina Marie Bowater as a secretary on 2025-05-01

View Document

02/05/252 May 2025 Appointment of Mr Taylor Ashley Paulin Martin as a director on 2025-05-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/11/2323 November 2023 Appointment of Ms Regina Marie Bowater as a secretary on 2023-11-21

View Document

23/11/2323 November 2023 Appointment of Mr David Unwin as a director on 2023-11-21

View Document

22/11/2322 November 2023 Termination of appointment of David George Unwin as a director on 2023-11-21

View Document

13/10/2313 October 2023 Previous accounting period extended from 2023-01-31 to 2023-06-30

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-04-28 with updates

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Certificate of change of name

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

27/04/2127 April 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/206 January 2020 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