KNUTSFORD CONCRETE AND 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
15/08/2515 August 2025 NewCancellation of shares. Statement of capital on 2025-05-15

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

23/04/2523 April 2025 Purchase of own shares.

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Cancellation of shares. Statement of capital on 2025-02-15

View Document

03/01/253 January 2025 Purchase of own shares.

View Document

03/12/243 December 2024 Cancellation of shares. Statement of capital on 2024-11-16

View Document

25/09/2425 September 2024 Purchase of own shares.

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

23/08/2423 August 2024 Cancellation of shares. Statement of capital on 2024-08-16

View Document

02/07/242 July 2024 Purchase of own shares.

View Document

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

View Accounts

13/06/2413 June 2024 Cancellation of shares. Statement of capital on 2024-05-15

View Document

10/04/2410 April 2024 Purchase of own shares.

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Cancellation of shares. Statement of capital on 2024-02-16

View Document

11/12/2311 December 2023 Purchase of own shares.

View Document

15/11/2315 November 2023 Cancellation of shares. Statement of capital on 2023-11-15

View Document

20/09/2320 September 2023 Purchase of own shares.

View Document

17/08/2317 August 2023 Cancellation of shares. Statement of capital on 2023-08-15

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

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

View Accounts

08/06/238 June 2023 Purchase of own shares.

View Document

19/05/2319 May 2023 Cancellation of shares. Statement of capital on 2023-05-15

View Document

07/03/237 March 2023 Purchase of own shares.

View Document

15/02/2315 February 2023 Cancellation of shares. Statement of capital on 2023-02-15

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Purchase of own shares.

View Document

22/11/2222 November 2022 Cancellation of shares. Statement of capital on 2022-11-15

View Document

28/09/2228 September 2022 Purchase of own shares.

View Document

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

View Accounts

19/05/2219 May 2022 Cancellation of shares. Statement of capital on 2022-05-15

View Document

21/04/2221 April 2022 Purchase of own shares.

View Document

04/03/224 March 2022 Purchase of own shares.

View Document

07/02/227 February 2022 Cancellation of shares. Statement of capital on 2020-11-15

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

12/10/2112 October 2021 Purchase of own shares.

View Document

12/10/2112 October 2021 Cancellation of shares. Statement of capital on 2021-08-15

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

15/07/2115 July 2021 Purchase of own shares.

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Change of details for Mr Thomas Edgar Bagley as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Cessation of Kellie Anne Mercer as a person with significant control on 2020-08-19

View Document

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/2030 December 2020 15/11/20 STATEMENT OF CAPITAL GBP 94.20

View Document

02/11/202 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/205 October 2020 19/08/20 STATEMENT OF CAPITAL GBP 40293

View Document

04/09/204 September 2020 SUB-DIVISION 17/06/20

View Document

04/09/204 September 2020 SUB DIVISION 17/06/2020

View Document

04/09/204 September 2020 ADOPT ARTICLES 19/08/2020

View Document

04/09/204 September 2020 ARTICLES OF ASSOCIATION

View Document

04/09/204 September 2020 ARTICLES OF ASSOCIATION

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR KELLIE MERCER

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/01/192 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 01/04/18 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1810 July 2018 ADOPT ARTICLES 01/04/2018

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDGAR BAGLEY

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MISS KELLIE ANNE MERCER / 01/04/2018

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR THOMAS EDGAR BAGLEY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 91 PRINCESS STREET MANCHESTER M1 4HT ENGLAND

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM EBENEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ST5 2BE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLIE MERCER / 18/07/2016

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLIE MERCER / 31/07/2015

View Document

31/07/1531 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 1 WELLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JR

View Document

24/11/1424 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 COMPANY NAME CHANGED KNUTSFORD SKIP HIRE AND AGGREGATES LIMITED CERTIFICATE ISSUED ON 28/05/14

View Document

28/05/1428 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW ENGLAND

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS BAGLEY

View Document

19/07/1119 July 2011 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