SANDSTOP QUARRIES LTD

Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

20/01/2420 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

28/06/2328 June 2023 Registration of charge 055698600005, created on 2023-06-27

View Document

16/03/2316 March 2023 Notification of Josephine Angela Kathryn Greenwood as a person with significant control on 2019-05-30

View Document

16/03/2316 March 2023 Change of details for Mr Philip Graham Greenwood as a person with significant control on 2019-05-30

View Document

15/03/2315 March 2023 Second filing of Confirmation Statement dated 2021-09-21

View Document

14/03/2314 March 2023 Second filing of Confirmation Statement dated 2020-09-21

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/09/2121 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

21/09/2021 September 2020 Confirmation statement made on 2020-09-21 with no updates

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/09/1426 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

26/08/1426 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055698600001

View Document

12/12/1312 December 2013 COMPANY NAME CHANGED SANDTOFT RESTORATION LIMITED
CERTIFICATE ISSUED ON 12/12/13

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/09/1325 September 2013 SAIL ADDRESS CHANGED FROM:
ALDGATE HOUSE 1-4 MARKET PLACE
HULL
EAST YORKSHIRE
HU1 1RA
UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/10/1211 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/10/1114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/10/108 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/10/107 October 2010 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/10/096 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

26/02/0926 February 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

19/10/0619 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0619 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: G OFFICE CHANGED 07/10/05 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06

View Document

21/09/0521 September 2005 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