THE QUARR GROUP LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of a voluntary liquidator

View Document

18/08/2518 August 2025 NewRegistered office address changed from 9 Acorn Business Park Northarbour Road Portsmouth PO6 3th England to C/O Insolvency Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE68FD on 2025-08-18

View Document

15/08/2515 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewDeclaration of solvency

View Document

31/07/2531 July 2025 NewTermination of appointment of Christopher Charles Howells as a director on 2025-06-03

View Document

31/07/2531 July 2025 NewTermination of appointment of Graham John Pengelly as a director on 2025-06-03

View Document

31/07/2531 July 2025 NewTermination of appointment of Deborah Jane Howells as a director on 2025-06-03

View Document

27/01/2527 January 2025 Accounts for a small company made up to 2024-04-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Satisfaction of charge 6 in full

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

02/08/232 August 2023 Part of the property or undertaking has been released and no longer forms part of charge 6

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Registered office address changed from Mountbatten Business Park Jackson Close Portsmouth Hampshire PO6 1US England to 9 Acorn Business Park Northarbour Road Portsmouth PO6 3th on 2023-01-26

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

14/01/2214 January 2022 Full accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY SIMON INGRAM

View Document

14/08/1914 August 2019 SECRETARY APPOINTED MR ANDREW JAMESON

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM LINEA HOUSE HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ ENGLAND

View Document

04/02/194 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

04/12/184 December 2018 SECRETARY APPOINTED MR SIMON JAMES INGRAM

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOWELLS

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

19/02/1819 February 2018 27/12/17 STATEMENT OF CAPITAL GBP 111837.8

View Document

19/02/1819 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1815 January 2018 ADOPT ARTICLES 27/12/2017

View Document

12/01/1812 January 2018 ADOPT ARTICLES 27/12/2017

View Document

08/01/188 January 2018 CESSATION OF GRAHAM JOHN PENGELLY AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE QUARR GROUP HOLDINGS LIMITED

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR NELSON DANIEL WILLIAMS

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR SIMON JAMES INGRAM

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR BRIAN STUART WARREN

View Document

08/01/188 January 2018 CESSATION OF CHRISTOPHER CHARLES HOWELLS AS A PSC

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM FLAGSHIP HOUSE, READING ROAD NORTH, FLEET HAMPSHIRE GU51 4WD

View Document

10/11/1710 November 2017 ADOPT ARTICLES 31/10/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

22/09/1722 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

21/12/1621 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

02/02/162 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 117837.8

View Document

02/02/162 February 2016 22/12/15 STATEMENT OF CAPITAL GBP 115010.30

View Document

02/02/162 February 2016 ADOPT ARTICLES 22/12/2015

View Document

02/02/162 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1514 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE HARVEY / 14/10/2015

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

18/02/1518 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

17/10/1317 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR MARK JOHN RUSSELL

View Document

01/11/121 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

10/10/1110 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

17/03/1117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

01/03/101 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE HARVEY / 27/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOWELLS / 27/02/2010

View Document

27/02/1027 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOWELLS / 27/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PENGELLY / 27/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY RUSSELL / 27/02/2010

View Document

18/10/0918 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/09/099 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

01/06/091 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/03/0927 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/03/0927 March 2009 ALTER ARTICLES 24/02/2009

View Document

27/03/0927 March 2009 GBP IC 118947.5/108237.8 27/02/09 GBP SR [email protected]=10709.7

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

06/08/086 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: BRIDGE HOUSE 27/31 READING ROAD SOUTH FLEET HAMPSHIRE GU 52 7QP

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 £ IC 120229/116872 31/03/06 £ SR [email protected]=3357

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: QUARR BUSINESS CENTRE WHITCOMBE ROAD NEWPORT ISLE OF WIGHT PO30 1YS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 AUDITOR'S RESIGNATION

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0321 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0313 April 2003 RETURN MADE UP TO 19/02/03; NO CHANGE OF MEMBERS

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 19/02/01; CHANGE OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 21 WHITCOMBE ROAD CARISBROOKE NEWPORT ISLE OF WIGHT PO30 1YS

View Document

23/04/9923 April 1999 COMPANY NAME CHANGED ISLAND GROUP 90 LIMITED CERTIFICATE ISSUED ON 26/04/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/07/9821 July 1998 AUDITOR'S RESIGNATION

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/12/9711 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/12/97

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 ACCOUNTING REF. DATE EXT FROM 01/02 TO 30/04

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/09/96

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 01/02/96

View Document

23/08/9623 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/95

View Document

09/06/959 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/06/95

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 01/02/95

View Document

28/04/9528 April 1995 £ IC 162015/157386 13/04/95 £ SR [email protected]=4629

View Document

28/04/9528 April 1995 ALTER MEM AND ARTS 30/07/93

View Document

28/04/9528 April 1995 CAPITALISATION 30/07/93

View Document

27/02/9527 February 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 RE MEM OF CO 26/05/94

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 01/02/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 19/02/94; CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9312 August 1993 BONUS £46290 30/07/93

View Document

12/08/9312 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 01/02/93

View Document

26/04/9326 April 1993 £ IC 200000/115725 31/03/93 £ SR 84275@1=84275

View Document

14/04/9314 April 1993 84275 £1SHS 15/03/93

View Document

26/03/9326 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/02

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9220 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 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