IMAG 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
12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

08/05/248 May 2024 Change of details for Mr Steven Gordon Mitchell as a person with significant control on 2021-03-29

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

06/01/236 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Certificate of change of name

View Document

03/03/223 March 2022 Change of name notice

View Document

13/01/2213 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

06/04/216 April 2021 CESSATION OF JUDITH MITCHELL AS A PSC

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR GORDON MITCHELL

View Document

06/04/216 April 2021 CESSATION OF GORDON ARNOLD MITCHELL AS A PSC

View Document

06/04/216 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GORDON MITCHELL

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 1 FOUNTAIN STREET CONGLETON CHESHIRE CW12 4BE

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ARNOLD MITCHELL / 09/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GORDON MITCHELL / 09/03/2021

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR GORDON ARNOLD MITCHELL / 09/03/2021

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MRS JUDITH MITCHELL / 09/03/2021

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH MITCHELL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

06/09/196 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/11/1819 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ARNOLD MITCHELL / 09/01/2017

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GORDON MITCHELL / 11/06/2014

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 31/03/17 STATEMENT OF CAPITAL GBP 101

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR GORDON ARNOLD MITCHELL / 09/01/2017

View Document

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

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/11/1428 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH MITCHELL

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH MITCHELL

View Document

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

View Accounts

12/12/1312 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/11/1230 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/11/1122 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/11/105 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 5/7 MILL STREET CONGLETON CHESHIRE CW12 1AB

View Document

19/11/0919 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MITCHELL / 17/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GORDON MITCHELL / 17/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ARNOLD MITCHELL / 17/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH MITCHELL / 17/11/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/06/0224 June 2002 AUDITOR'S RESIGNATION

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/12/966 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/11/939 November 1993 RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 05/11/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

10/12/9010 December 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

23/11/9023 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8913 January 1989 £ NC 100/250000 12/12

View Document

13/01/8913 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 REGISTERED OFFICE CHANGED ON 13/01/89 FROM: 168 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3NA

View Document

13/01/8913 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8913 January 1989 ALTER MEM AND ARTS 121288

View Document

20/12/8820 December 1988 COMPANY NAME CHANGED GRANTPART LIMITED CERTIFICATE ISSUED ON 21/12/88

View Document

03/11/883 November 1988 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