A R 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
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Registration of charge 071226460002, created on 2025-03-21

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Appointment of Mr Matthew David Munro as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Paul William Dolman as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Michael Wayne Henderson as a director on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Termination of appointment of Andrew Thompson as a director on 2024-02-23

View Document

27/02/2427 February 2024 Termination of appointment of Caroline Jean Marshall as a director on 2024-02-23

View Document

27/02/2427 February 2024 Cessation of Andrew Thompson as a person with significant control on 2024-02-23

View Document

27/02/2427 February 2024 Cessation of Richard Dolman as a person with significant control on 2024-02-23

View Document

27/02/2427 February 2024 Cessation of Caroline Jean Marshall as a person with significant control on 2024-02-23

View Document

27/02/2427 February 2024 Notification of Aggrecycle Limited as a person with significant control on 2024-02-23

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Matthew David Munro as a secretary on 2023-07-14

View Document

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

View Accounts

14/02/2314 February 2023 Accounts for a small company made up to 2022-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

08/12/228 December 2022 Director's details changed for Caroline Jean Marshall on 2022-12-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071226460001

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/01/1416 January 2014 SAIL ADDRESS CHANGED FROM:
39 CASTLE STREET
LEICESTER
LE1 5WN
ENGLAND

View Document

16/01/1416 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/131 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/01/1225 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1115 February 2011 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 CURREXT FROM 31/01/2011 TO 28/02/2011

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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