MIDGEHAM CLIFF END QUARRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Confirmation statement made on 2025-10-01 with updates |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-01 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-01 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 21/03/2321 March 2023 | Termination of appointment of Brian Verity as a director on 2022-04-30 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-01 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 16/12/2116 December 2021 | Appointment of Mrs Sarah Louise Barraclough as a director on 2021-12-16 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-01 with updates |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/01/2028 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/10/157 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 05/10/155 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ROGER SADLER |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/10/1410 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 10/03/1410 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM FLEMING |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM GROVE HOUSE RED HOLT DRIVE KEIGHLEY BD21 5EG |
| 08/10/138 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/12/124 December 2012 | 01/10/12 NO CHANGES |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/12/1123 December 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW COLLS |
| 22/12/1122 December 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW COLLS |
| 13/10/1113 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER SADLER / 01/01/2011 |
| 17/02/1117 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/10/1025 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FLEMING / 01/10/2009 |
| 20/10/0920 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER SADLER / 01/10/2009 |
| 03/09/093 September 2009 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM PINNACLE HOUSE THE CROSSINGS BUSINESS PARK CROSSHILLS KEIGHLEY WEST YORKSHIRE BD20 7BW |
| 10/07/0910 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/12/0816 December 2008 | APPOINTMENT TERMINATED SECRETARY HELEN PROCTER |
| 16/12/0816 December 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
| 01/07/081 July 2008 | APPOINTMENT TERMINATED DIRECTOR HELEN PROCTER |
| 01/07/081 July 2008 | SECRETARY APPOINTED ANDREW JOHN COLLS |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/10/0719 October 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
| 10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 04/01/074 January 2007 | AUDITOR'S RESIGNATION |
| 10/10/0610 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
| 29/09/0629 September 2006 | DIRECTOR RESIGNED |
| 05/05/065 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
| 26/09/0526 September 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
| 11/07/0511 July 2005 | NEW DIRECTOR APPOINTED |
| 08/06/058 June 2005 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: C/O TARGET-DNP, LAWRENCE HOUSE LOWER BRISTOL ROAD BATH AVON BA2 9ET |
| 10/11/0410 November 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
| 01/11/041 November 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
| 08/05/048 May 2004 | NEW DIRECTOR APPOINTED |
| 08/05/048 May 2004 | NEW DIRECTOR APPOINTED |
| 26/04/0426 April 2004 | NEW SECRETARY APPOINTED |
| 26/04/0426 April 2004 | SECRETARY RESIGNED |
| 31/12/0331 December 2003 | SECRETARY RESIGNED |
| 31/12/0331 December 2003 | NEW SECRETARY APPOINTED |
| 31/12/0331 December 2003 | NEW DIRECTOR APPOINTED |
| 01/10/031 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/10/031 October 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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