- Company Overview for JACKDAW QUARRY HEIGHTS LIMITED (09708384)
- Filing history for JACKDAW QUARRY HEIGHTS LIMITED (09708384)
- People for JACKDAW QUARRY HEIGHTS LIMITED (09708384)
- More for JACKDAW QUARRY HEIGHTS LIMITED (09708384)
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) |
---|---|---|---|
25 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
22 Feb 2024 | CH01 | Director's details changed for Mrs Allison Jane Collinge on 22 February 2024 | |
22 Feb 2024 | PSC04 | Change of details for Mr Graeme Spencer Collinge as a person with significant control on 21 February 2024 | |
22 Feb 2024 | PSC04 | Change of details for Mrs Allison Jane Collinge as a person with significant control on 21 February 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to Beachcomber Cottage St Michael's Lane Bolton Le Sands Carnforth Lancashire LA5 8JS on 22 February 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 22 September 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Harrison Collinge as a director on 8 November 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Allison Jane Collinge as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Graeme Spencer Collinge as a person with significant control on 6 April 2016 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |