- Company Overview for QUARRY WALK HOLDINGS LIMITED (10003936)
- Filing history for QUARRY WALK HOLDINGS LIMITED (10003936)
- People for QUARRY WALK HOLDINGS LIMITED (10003936)
- Charges for QUARRY WALK HOLDINGS LIMITED (10003936)
- More for QUARRY WALK HOLDINGS LIMITED (10003936)
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) |
---|---|---|---|
22 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Jun 2021 | MR01 | Registration of charge 100039360001, created on 14 June 2021 | |
26 May 2021 | CH01 | Director's details changed for Mr Ian Millican on 25 May 2021 | |
26 May 2021 | PSC04 | Change of details for Mr Ian Millican as a person with significant control on 25 May 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
27 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
24 Jul 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 October 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
12 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 9 March 2016
|
|
07 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2016 | AD01 | Registered office address changed from C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England to Coppice Lane Freehay Cheadle Stoke-on-Trent ST10 1RQ on 25 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Leigh Morris Hall as a director on 25 February 2016 |