Advanced company searchLink opens in new window

HANSON QUARRY PRODUCTS TRADE FINANCE LIMITED

Company number 00871965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
14 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 279,056
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Feb 2015 AP01 Appointment of Robert Charles Dowley as a director on 9 February 2015
13 Feb 2015 AP01 Appointment of Nicholas Arthur Dawe Benning-Prince as a director on 9 February 2015
13 Feb 2015 TM01 Termination of appointment of Phillip Keith Redmond as a director on 9 February 2015
13 Feb 2015 TM01 Termination of appointment of Fiona Louise Hornby as a director on 5 January 2015
24 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 279,056
06 Oct 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AP01 Appointment of Fiona Louise Hornby as a director
16 Apr 2014 TM01 Termination of appointment of Jocelyn Morris as a director
24 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 279,056
19 Sep 2013 TM01 Termination of appointment of Seyda Pirinccioglu as a director
19 Sep 2013 AP01 Appointment of David Jonathan Clarke as a director
21 Aug 2013 AA Full accounts made up to 31 December 2012
19 Aug 2013 CC04 Statement of company's objects
19 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2013 RP04 Second filing of AP01 previously delivered to Companies House
08 Mar 2013 AP01 Appointment of Jocelyn Marie Morris as a director
  • ANNOTATION A second filing AP01 was registered on 22/07/13.
01 Mar 2013 AP01 Appointment of Phillip Keith Redmond as a director
01 Mar 2013 TM01 Termination of appointment of Mark Atkinson as a director
25 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011