EPPLETON QUARRY PRODUCTS (MIDDLESBROUGH) LTD
Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/12/2420 December 2024 | Appointment of Mr James Stephen Hall as a director on 2024-12-09 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | DIRECTOR APPOINTED MR ROBERT HALL |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | APPOINTMENT TERMINATED, DIRECTOR GARRY HUTCHINSON |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/09/1530 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/09/148 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, SECRETARY JANET EGERTON |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/09/1316 September 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
27/03/1327 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
12/10/1212 October 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
29/03/1229 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
21/09/1121 September 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
31/03/1131 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
30/09/1030 September 2010 | Annual return made up to 1 September 2010 with full list of shareholders |
23/03/1023 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
08/09/098 September 2009 | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
17/09/0817 September 2008 | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
03/09/073 September 2007 | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/09/0613 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/09/0613 September 2006 | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
04/10/044 October 2004 | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | REGISTERED OFFICE CHANGED ON 29/06/04 FROM: CHANDLER HOUSE, 64 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7AN |
24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
24/10/0324 October 2003 | NEW SECRETARY APPOINTED |
24/10/0324 October 2003 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04 |
05/09/035 September 2003 | DIRECTOR RESIGNED |
05/09/035 September 2003 | SECRETARY RESIGNED |
01/09/031 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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