GUITING QUARRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

24/02/2524 February 2025 Registration of charge 118879140005, created on 2025-02-20

View Document

06/02/256 February 2025 Satisfaction of charge 118879140002 in full

View Document

06/02/256 February 2025 Satisfaction of charge 118879140003 in full

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

05/01/245 January 2024 Registration of charge 118879140004, created on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/06/233 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Resolutions

View Document

23/02/2223 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Satisfaction of charge 118879140001 in full

View Document

11/02/2211 February 2022 Termination of appointment of George William Bolsover as a director on 2022-01-31

View Document

11/02/2211 February 2022 Registered office address changed from The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England to Westfield Lodge Butchers Hill Great Tew Chipping Norton Oxfordshire OX7 4AD on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Mr Charles Edmund Trigg as a director on 2022-01-31

View Document

11/02/2211 February 2022 Appointment of Mr David Kenneth Barrett as a director on 2022-01-31

View Document

11/02/2211 February 2022 Notification of Sigmaroc Plc as a person with significant control on 2022-01-31

View Document

11/02/2211 February 2022 Cessation of Nicholas Matthew Middlemass Johnston as a person with significant control on 2022-01-31

View Document

11/02/2211 February 2022 Cessation of William George Bolsover as a person with significant control on 2022-01-31

View Document

11/02/2211 February 2022 Termination of appointment of Nicholas Matthew Middlemass Johnston as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118879140001

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR GEORGE WILLIAM BOLSOVER

View Document

09/07/199 July 2019 24/05/19 STATEMENT OF CAPITAL GBP 100

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GEORGE BOLSOVER

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW MIDDLEMASS JOHNSTON / 24/05/2019

View Document

26/03/1926 March 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

18/03/1918 March 2019 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