DEAN QUARRY MINERAL RIGHTS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/11/231 November 2023 Register inspection address has been changed to Epsilon House the Square Brockworth Gloucester GL3 4AD

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

19/10/2319 October 2023 Cessation of Shire Oak Energy Limited as a person with significant control on 2023-10-12

View Document

19/10/2319 October 2023 Notification of Alistair Ian Thomson as a person with significant control on 2023-10-12

View Document

19/10/2319 October 2023 Notification of Richard Coates as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Mr Alistair Ian Thomson as a director on 2023-09-07

View Document

12/10/2312 October 2023 Termination of appointment of Mark Christopher Shorrock as a director on 2023-09-07

View Document

12/10/2312 October 2023 Appointment of Richard Coates as a director on 2023-09-07

View Document

09/07/239 July 2023 Registered office address changed from Pillar & Lucy House Merchants Road Gloucester Gloucestershire GL2 5RG to Epsilon House the Square Brockworth Gloucester GL3 4AD on 2023-07-09

View Document

09/07/239 July 2023 Change of details for Shire Oak Energy Limited as a person with significant control on 2016-04-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/06/2325 June 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

02/12/222 December 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

22/11/2222 November 2022 Termination of appointment of Patrick James Carter as a secretary on 2022-11-03

View Document

04/11/224 November 2022 Termination of appointment of Patrick James Carter as a director on 2022-11-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/02/165 February 2016 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

10/12/1510 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 21/09/15 STATEMENT OF CAPITAL GBP 62400

View Document

15/06/1515 June 2015 23/03/15 STATEMENT OF CAPITAL GBP 47400

View Document

17/03/1517 March 2015 ADOPT ARTICLES 25/02/2015

View Document

04/12/144 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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