CHICKSGROVE QUARRY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

16/08/2416 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/08/2416 August 2024

View Document

16/08/2416 August 2024

View Document

16/08/2416 August 2024

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

08/08/238 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/10/1521 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/10/149 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
CHICKSGROVE QUARRY UPPER CHICKSGROVE
TISBURY
SALISBURY
WILTSHIRE
SP3 6LY

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED JAMES PETER LESLIE HART

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM COLLINS

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLLINS

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAYNARD

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED PETER LESLIE HART

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR SIMON CHARLES PETER HART

View Document

29/10/1229 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD COLLINS / 26/09/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MAYNARD / 26/09/2012

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 18-20 HIGH STREET SHAFTESBURY DORSET SP7 8JG

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 26/09/11 NO CHANGES

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY COLLINS

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM RONALD COLLINS / 01/09/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY COLLINS / 01/09/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD COLLINS / 01/09/2010

View Document

16/11/1016 November 2010 26/09/10 NO CHANGES

View Document

24/08/1024 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: G OFFICE CHANGED 18/06/99 1 BELL STREET SHAFTESBURY DORSET SP7 8AR

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 SECRETARY RESIGNED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company