NRS SAREDON 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
25/06/2525 June 2025 Change of details for Nrs Saredon Holdings Ltd as a person with significant control on 2025-06-24

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

21/11/2421 November 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Appointment of Mr David Forder as a director on 2023-09-01

View Document

06/07/236 July 2023 Director's details changed for Mr Mark Christopher Ketcher on 2023-06-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 Secretary's details changed for Lorraine Shirley on 2020-12-02

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED NRS AGGREGATES LTD CERTIFICATE ISSUED ON 26/08/20

View Document

26/08/2026 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/08/2026 August 2020 CHANGE OF NAME 17/06/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM UNIT 1 WHITE GATE FARM MYTHE LANE WITHERLEY ATHERSTONE WARWICKSHIRE CV9 3NU

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR KIERAN MONTGOMERY

View Document

23/08/1923 August 2019 ADOPT ARTICLES 09/08/2019

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER KETCHER / 21/05/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 ADOPT ARTICLES 01/04/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

13/05/1413 May 2014 SAIL ADDRESS CREATED

View Document

13/05/1413 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 SECRETARY APPOINTED LORRAINE SHIRLEY

View Document

12/08/1312 August 2013 07/05/13 STATEMENT OF CAPITAL GBP 500

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085168590001

View Document

22/05/1322 May 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

07/05/137 May 2013 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