R & E AGGREGATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

24/06/2424 June 2024 Cessation of Simon Beveridge as a person with significant control on 2023-07-03

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN ROBERTS

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM VALLEY VIEW KETTLEBY LANE WRAWBY BRIGG DN20 8SW ENGLAND

View Document

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

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM PLOT 52 COLIN ROAD SCUNTHORPE DN16 1TT ENGLAND

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BEVERIDGE

View Document

01/10/191 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA BEVERIDGE

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SIMON ROBERTS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/11/1819 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MRS LISA HAZEL BEVERIDGE

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR DARREN SIMON ROBERTS

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE GAUGHAN

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/01/1810 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BEVERIDGE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

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

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

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

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1316 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