- Company Overview for SIMPSON QUARRIES LIMITED (04594315)
- Filing history for SIMPSON QUARRIES LIMITED (04594315)
- People for SIMPSON QUARRIES LIMITED (04594315)
- Charges for SIMPSON QUARRIES LIMITED (04594315)
- More for SIMPSON QUARRIES LIMITED (04594315)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | CH01 | Director's details changed for Mr Kurt James Nicholas Bousfield on 10 June 2015 | |
10 Jun 2015 | CH01 | Director's details changed for Mr Alistair James Kyle Bousfield on 10 June 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Kurt James Nicholas Bousfield on 28 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Alistair James Kyle Bousfield on 28 August 2014 | |
12 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
27 May 2014 | MR01 | Registration of charge 045943150003 | |
27 May 2014 | MR01 | Registration of charge 045943150004 | |
20 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | CH01 | Director's details changed for Mr Kurt James Nicholas Bousfield on 19 November 2013 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Alistair Bousfield on 20 November 2012 | |
20 Nov 2012 | CH01 | Director's details changed for Mr Kurt James Nicholas Bousfield on 20 November 2012 | |
15 Aug 2012 | AP01 | Appointment of Alistair Bousfield as a director | |
15 Aug 2012 | AP01 | Appointment of Kurt Bousfield as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Dawn Simpson as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Nicholas Simpson as a director | |
15 Aug 2012 | TM02 | Termination of appointment of Jennifer Naylor as a secretary | |
23 Jul 2012 | AD01 | Registered office address changed from Eddlemire Lane Main Street Hutton Cranswick Driffield East Yorkshire YO25 9QY on 23 July 2012 |