MOORHAY STONE AND SLATE QUARRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Cessation of Andrew Colin Lamb as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Notification of Joseph Lewis Lamb as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Notification of Daniel Roy Lamb as a person with significant control on 2025-06-19

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Appointment of Mr Joseph Lewis Lamb as a director on 2022-12-23

View Document

02/01/232 January 2023 Appointment of Mr Daniel Roy Lamb as a secretary on 2022-12-23

View Document

02/01/232 January 2023 Termination of appointment of Colin Herbert Lamb as a secretary on 2022-12-23

View Document

02/01/232 January 2023 Appointment of Mr Daniel Roy Lamb as a director on 2022-12-23

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR COLIN HERBERT LAMB

View Document

31/08/2031 August 2020 SECRETARY APPOINTED MR COLIN HERBERT LAMB

View Document

16/08/2016 August 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAMB

View Document

16/08/2016 August 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LAMB

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, SECRETARY SAMUEL LAMB

View Document

23/07/2023 July 2020 CESSATION OF BENJAMIN GEORGE LAMB AS A PSC

View Document

23/07/2023 July 2020 CESSATION OF SAMUEL COLIN LAMB AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM WRIGHT

View Document

04/06/184 June 2018 CESSATION OF GRAHAM MALCOLM WRIGHT AS A PSC

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WRIGHT

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL COLIN LAMB

View Document

04/06/184 June 2018 SECRETARY APPOINTED MR SAMUEL COLIN LAMB

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR SAMUEL COLIN LAMB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/10/178 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GEORGE LAMB

View Document

08/10/178 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLIN LAMB

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR BENJAMIN GEORGE LAMB

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOTTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM OLD SCHOOL FARM UPPERTOWN ASHOVER CHESTERFIELD DERBYSHIRE S45 0JF

View Document

20/04/1220 April 2012 SECRETARY APPOINTED MR GRAHAM MALCOLM WRIGHT

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR GRAHAM MALCOLM WRIGHT

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN WOOTTON

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARNOLD WOOTTON / 19/09/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 EXEMPTION FROM APPOINTING AUDITORS 05/07/99

View Document

05/08/995 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/11/989 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED EASECREDIT LIMITED CERTIFICATE ISSUED ON 17/02/98

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/11/974 November 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