R & E AGGREGATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-23 with updates |
22/05/2522 May 2025 | Micro company accounts made up to 2024-05-31 |
28/02/2528 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
24/06/2424 June 2024 | Cessation of Simon Beveridge as a person with significant control on 2023-07-03 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-23 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-06-23 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/01/234 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-23 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/08/2025 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN ROBERTS |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM VALLEY VIEW KETTLEBY LANE WRAWBY BRIGG DN20 8SW ENGLAND |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM UNIT 7 TRINITY PARK MIDLAND ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN16 1BG ENGLAND |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM PLOT 52 COLIN ROAD SCUNTHORPE DN16 1TT ENGLAND |
01/10/191 October 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON BEVERIDGE |
01/10/191 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
27/06/1927 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA BEVERIDGE |
26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SIMON ROBERTS |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/11/1819 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | DIRECTOR APPOINTED MRS LISA HAZEL BEVERIDGE |
21/09/1821 September 2018 | DIRECTOR APPOINTED MR DARREN SIMON ROBERTS |
21/09/1821 September 2018 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE GAUGHAN |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/01/1810 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BEVERIDGE |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM EAST RIVERSIDE IMMINGHAM DOCK IMMINGHAM N E LINCS DN40 2LZ UNITED KINGDOM |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/07/1615 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM C/O PK CONSTRUCTION (LINCS) LTD EAST RIVERSIDE IMMINGHAM DOCK IMMINGHAM N/E LINCOLNSHIRE DN40 2LZ |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1316 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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