- Company Overview for HUNTSMAN'S QUARRIES LIMITED (00320949)
- Filing history for HUNTSMAN'S QUARRIES LIMITED (00320949)
- People for HUNTSMAN'S QUARRIES LIMITED (00320949)
- Charges for HUNTSMAN'S QUARRIES LIMITED (00320949)
- More for HUNTSMAN'S QUARRIES LIMITED (00320949)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
14 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Ross Edward Mcdonald as a director on 11 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Timothy Conrad Langston Hall as a director on 11 December 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Ms Elizabeth Helen Camplejohn on 27 November 2017 | |
06 Sep 2017 | PSC05 | Change of details for Breedon Southern Limited as a person with significant control on 4 September 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from Breedon Quarry Main Street Breedon-on-the-Hill Derby DE73 8AP to Pinnacle House, Breedon Quarry Breedon on the Hill Derby DE73 8AP on 4 September 2017 | |
23 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
27 Jun 2017 | PSC05 | Change of details for Breedon Aggregates England Limited as a person with significant control on 1 August 2016 | |
06 Jun 2017 | CH01 | Director's details changed for Ms Elizabeth Helen Camplejohn on 26 May 2017 | |
12 Dec 2016 | AP01 | Appointment of Ms Elizabeth Helen Camplejohn as a director on 1 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Timothy John Billingham as a director on 1 December 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
07 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | AD01 | Registered office address changed from Breedon Quarry Breedon Quarry Main Street Breedon on the Hill Derby DE73 8AP England to Breedon Quarry Main Street Breedon-on-the-Hill Derby DE73 8AP on 29 August 2014 | |
19 Aug 2014 | AA | Accounts for a medium company made up to 30 November 2013 | |
21 Jul 2014 | MR01 | Registration of charge 003209490039, created on 11 July 2014 | |
20 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2013 | |
20 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2012 | |
20 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 | |
20 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2010 |