- Company Overview for MINE AND QUARRY SURVEYS LIMITED (02644429)
- Filing history for MINE AND QUARRY SURVEYS LIMITED (02644429)
- People for MINE AND QUARRY SURVEYS LIMITED (02644429)
- Charges for MINE AND QUARRY SURVEYS LIMITED (02644429)
- More for MINE AND QUARRY SURVEYS LIMITED (02644429)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
20 Sep 2022 | TM01 | Termination of appointment of Michael Christopher Stuttle as a director on 18 May 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Joe Stuttle on 25 April 2022 | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Dec 2021 | PSC01 | Notification of Joe Stuttle as a person with significant control on 23 October 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD United Kingdom to 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 9 November 2020 | |
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2020
|
|
09 Nov 2020 | CH01 | Director's details changed for Mr Joe Stuttle on 9 November 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mr Michael Christopher Stuttle on 10 March 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mr Michael Christopher Stuttle on 18 November 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
19 Aug 2019 | AD01 | Registered office address changed from Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD England to 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 19 August 2019 | |
08 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 3 July 2019
|
|
08 Jul 2019 | AP01 | Appointment of Mr Joe Stuttle as a director on 3 July 2019 | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates |