WALLEYS QUARRY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
06/03/256 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
06/03/256 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
05/03/255 March 2025 | Appointment of a voluntary liquidator |
05/03/255 March 2025 | Resolutions |
05/03/255 March 2025 | Registered office address changed from Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to Suite 3, Regency House 91 Western Road Brighton BN1 2NW on 2025-03-05 |
05/03/255 March 2025 | Statement of affairs |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-09 with updates |
04/10/244 October 2024 | Termination of appointment of Nigel Bowen as a director on 2024-10-03 |
04/10/244 October 2024 | Termination of appointment of Stephen Geoffrey Lyon as a director on 2024-10-03 |
04/10/244 October 2024 | Termination of appointment of Trevor Paul Anthony Wilson as a director on 2024-10-03 |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
03/07/243 July 2024 | Director's details changed for Mr Nigel Bowen on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Mr Adam Share on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Mr Stephen Geoffrey Lyon on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Mr Trevor Paul Anthony Wilson on 2024-07-03 |
03/07/243 July 2024 | Registered office address changed from Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF United Kingdom to Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Mr Jonathan Mark Clewes on 2024-07-03 |
04/06/244 June 2024 | Cessation of Oliver Grace Ltd as a person with significant control on 2024-05-31 |
04/06/244 June 2024 | Cessation of Red Industries Holdings Ltd as a person with significant control on 2024-05-31 |
04/06/244 June 2024 | Notification of Oliver Grace Ltd as a person with significant control on 2024-05-31 |
04/06/244 June 2024 | Notification of Red Industries Holdings Ltd as a person with significant control on 2024-05-31 |
04/06/244 June 2024 | Notification of Renewacore Ltd as a person with significant control on 2024-05-31 |
04/06/244 June 2024 | Cessation of Red Industries Limited as a person with significant control on 2024-05-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-09 with updates |
29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
14/04/2314 April 2023 | Director's details changed for Mr Jonathan Mark Clewes on 2023-04-05 |
14/04/2314 April 2023 | Director's details changed for Mr Trevor Paul Anthony Wilson on 2023-04-05 |
14/04/2314 April 2023 | Director's details changed for Mr Nigel Bowen on 2023-04-05 |
14/04/2314 April 2023 | Director's details changed for Mr Stephen Geoffrey Lyon on 2023-04-05 |
14/04/2314 April 2023 | Director's details changed for Mr Adam Share on 2023-04-05 |
14/04/2314 April 2023 | Registered office address changed from Borough House Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST1 5TT United Kingdom to Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF on 2023-04-14 |
14/04/2314 April 2023 | Change of details for Red Industries Limited as a person with significant control on 2023-04-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-09 with updates |
27/09/2227 September 2022 | Full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/12/2111 December 2021 | Confirmation statement made on 2021-12-09 with updates |
30/09/2130 September 2021 | Full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Registered office address changed from The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom to Borough House Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST1 5TT on 2021-09-29 |
28/09/2128 September 2021 | Registered office address changed from Borough House Berkeley Court, Borough Road Newcastle Under Lyme ST5 1TT England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2021-09-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
12/04/1912 April 2019 | ADOPT ARTICLES 27/03/2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
16/01/1916 January 2019 | PSC'S CHANGE OF PARTICULARS / RED INDUSTRIES HOLDINGS LIMITED / 30/11/2016 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
19/09/1819 September 2018 | DIRECTOR APPOINTED MR NIGEL BOWEN |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
07/09/177 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
03/02/173 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099106380005 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
28/11/1628 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099106380004 |
11/11/1611 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099106380003 |
10/11/1610 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099106380001 |
10/11/1610 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099106380002 |
06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM SHARE / 06/10/2016 |
06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLAPPERTON / 06/10/2016 |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM SNEYD HILL SNEYD HILL BURSLEM STOKE-ON-TRENT ST6 2DZ ENGLAND |
24/03/1624 March 2016 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM NO. 1 VELOCITY 2 TENTER STREET SHEFFIELD S1 4BY ENGLAND |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 68 CLARKEHOUSE ROAD SHEFFIELD S10 2LJ ENGLAND |
10/12/1510 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WALLEYS QUARRY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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