Advanced company searchLink opens in new window

SOUTHWORTH QUARRY LIMITED

Company number 02766712

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)
16 Dec 2019 CH01 Director's details changed for Mr Ian John Sydenham on 12 January 2018
16 Dec 2019 CH01 Director's details changed for Mr Jeremy Horwood on 17 October 2019
23 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 AP01 Appointment of Mr Ian John Sydenham as a director on 13 April 2017
15 Aug 2017 PSC01 Notification of Ian John Sydenham as a person with significant control on 22 March 2017
15 Aug 2017 AD01 Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 21 Fdr Law Palmyra Square South Warrington WA1 1BW on 15 August 2017
15 Aug 2017 AP03 Appointment of Mr Ian John Sydenham as a secretary on 13 April 2017
15 Aug 2017 TM02 Termination of appointment of Alastair Brown as a secretary on 13 April 2017
15 Aug 2017 TM01 Termination of appointment of Alastair Brown as a director on 13 April 2017
15 Aug 2017 PSC07 Cessation of Alastair Brown as a person with significant control on 22 March 2017
23 Jan 2017 AD01 Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017
04 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AP01 Appointment of Mr Jeremy Horwood as a director on 14 July 2015
18 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
18 Jan 2016 TM01 Termination of appointment of Mark Fairclough as a director on 19 February 2015
11 Jan 2016 AD01 Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 11 January 2016
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
06 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2