Advanced company searchLink opens in new window

THOMAS CROMPTON QUARRIES (BUCK PARK) LIMITED

Company number 05522477

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)
12 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
12 Aug 2011 AD01 Registered office address changed from the Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 12 August 2011
17 Feb 2011 AA Accounts for a dormant company made up to 31 July 2010
12 Jan 2011 TM01 Termination of appointment of Alan Wallace as a director
12 Jan 2011 AP01 Appointment of Anthony Barry as a director
03 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
03 Aug 2010 AD02 Register inspection address has been changed
13 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
13 Aug 2009 363a Return made up to 29/07/09; full list of members
01 Dec 2008 AA Full accounts made up to 31 July 2008
04 Aug 2008 363a Return made up to 29/07/08; full list of members
04 Aug 2008 288c Secretary's change of particulars / jeremy warren / 01/08/2007
14 Mar 2008 AA Full accounts made up to 31 July 2007
08 Aug 2007 363a Return made up to 29/07/07; full list of members
15 May 2007 AA Accounts for a dormant company made up to 31 July 2006
04 Dec 2006 288a New secretary appointed
20 Nov 2006 288b Secretary resigned;director resigned
20 Oct 2006 363a Return made up to 29/07/06; full list of members
31 May 2006 CERTNM Company name changed hipperholme LIMITED\certificate issued on 31/05/06
24 May 2006 SA Statement of affairs
24 May 2006 88(2)R Ad 07/04/06--------- £ si 500@1=500 £ ic 2/502
20 Apr 2006 288a New director appointed
20 Apr 2006 288a New secretary appointed
20 Apr 2006 288a New director appointed
20 Apr 2006 288b Secretary resigned;director resigned