C B COLLIER QUARRY LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-23 with no updates |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Unaudited abridged accounts made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-07-23 with no updates |
28/02/2328 February 2023 | Previous accounting period shortened from 2023-01-31 to 2022-12-31 |
06/02/236 February 2023 | Appointment of Mr Michael Anthony Crump as a director on 2023-01-27 |
06/02/236 February 2023 | Registered office address changed from The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England to Westfield Lodge, Butchers Hill, Great Tew, Banbury Road Great Tew Chipping Norton OX7 4BT on 2023-02-06 |
06/02/236 February 2023 | Appointment of Mr Charles Edmunds Trigg as a director on 2023-01-27 |
06/02/236 February 2023 | Appointment of Mr David Kenneth Barrett as a director on 2023-01-27 |
06/02/236 February 2023 | Appointment of Mr Michael Ignatius Roddy as a director on 2023-01-27 |
06/02/236 February 2023 | Termination of appointment of Nicholas Matthew Middlemass Johnston as a director on 2023-01-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Unaudited abridged accounts made up to 2022-01-31 |
10/02/2210 February 2022 | Notification of Nayles Barn Quarry Limited as a person with significant control on 2022-01-14 |
10/02/2210 February 2022 | Withdrawal of a person with significant control statement on 2022-02-10 |
09/02/229 February 2022 | Termination of appointment of Venture Nominees (1) Limited as a secretary on 2022-01-14 |
09/02/229 February 2022 | Registered office address changed from St Ethelbert House Ryelands Street Hereford HR4 0LA England to The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT on 2022-02-09 |
09/02/229 February 2022 | Appointment of Mr Nicholas Matthew Middlemass Johnston as a director on 2022-01-14 |
09/02/229 February 2022 | Termination of appointment of Charles Collier as a director on 2022-01-14 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Registration of charge 117920480001, created on 2022-01-14 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/03/2031 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | COMPANY NAME CHANGED C.B.COLLIER (CHILTON) LIMITED CERTIFICATE ISSUED ON 17/01/20 |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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