Advanced company searchLink opens in new window

LIGHTWATER QUARRIES LIMITED

Company number 01267442

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)
23 Dec 2016 AA Full accounts made up to 31 March 2016
22 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
08 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 500
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 500
09 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
10 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
22 Mar 2013 AP03 Appointment of Mrs Fiona Vivienne Ena Reynard as a secretary
22 Mar 2013 TM01 Termination of appointment of Neville Bentley as a director
22 Mar 2013 TM02 Termination of appointment of Neville Bentley as a secretary
26 Sep 2012 AA Full accounts made up to 31 December 2011
09 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 14
08 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
03 Aug 2011 AA Full accounts made up to 31 December 2010
22 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 13
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 12
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
28 Sep 2010 AA Full accounts made up to 31 December 2009
07 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
16 Jul 2010 AP01 Appointment of Mr James Kirk Miles Staveley as a director