Advanced company searchLink opens in new window

QUARRY WALK HOLDINGS LIMITED

Company number 10003936

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)
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
  • GBP 75
07 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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