HANSON QUARRY PRODUCTS HOLDINGS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/04/235 April 2023 Change of details for Hanson Building Products (2003) Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

07/11/137 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

23/11/1023 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR RALPH VON ACHTEN

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH VON ACHTEN / 15/12/2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR ARCODIRECT LIMITED

View Document

09/09/089 September 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

09/09/089 September 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

04/08/084 August 2008 DIRECTOR APPOINTED RALPH DOMINIK VON ACHTEN

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR GARY MCARDLE

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

04/07/084 July 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: THE RIDGE CHIPPING SODBURY BRISTOL BS37 6AY

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED ARC HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/01/99

View Document

05/11/985 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: THE RIDGE CHIPPING SODBURY BRISTOL BS17 6AY

View Document

13/08/9713 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 S252 DISP LAYING ACC 30/08/95

View Document

01/09/951 September 1995 S366A DISP HOLDING AGM 30/08/95

View Document

01/09/951 September 1995 S386 DISP APP AUDS 30/08/95

View Document

01/09/951 September 1995 S80A AUTH TO ALLOT SEC 30/08/95

View Document

18/08/9518 August 1995 REREGISTRATION PLC-PRI 31/07/95

View Document

18/08/9518 August 1995 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/08/9518 August 1995 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/08/9518 August 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/08/9518 August 1995 ADOPT MEM AND ARTS 31/07/95

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 ADOPT MEM AND ARTS 23/03/90

View Document

14/02/9014 February 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

14/02/9014 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 REGISTERED OFFICE CHANGED ON 22/01/87 FROM: 20 MANVERS ST. BATH BA1 1LX

View Document

21/01/8721 January 1987 COMPANY NAME CHANGED BATH AND PORTLAND GROUP PUBLIC L IMITED COMPANY(THE) CERTIFICATE ISSUED ON 21/01/87

View Document

19/01/8719 January 1987 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/11/868 November 1986 DIRECTOR RESIGNED

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

30/06/8230 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

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