SANDSTOP QUARRIES LTD
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-06-30 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
20/01/2420 January 2024 | Total exemption full accounts made up to 2023-06-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
28/06/2328 June 2023 | Registration of charge 055698600005, created on 2023-06-27 |
16/03/2316 March 2023 | Notification of Josephine Angela Kathryn Greenwood as a person with significant control on 2019-05-30 |
16/03/2316 March 2023 | Change of details for Mr Philip Graham Greenwood as a person with significant control on 2019-05-30 |
15/03/2315 March 2023 | Second filing of Confirmation Statement dated 2021-09-21 |
14/03/2314 March 2023 | Second filing of Confirmation Statement dated 2020-09-21 |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-06-30 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-06-30 |
21/09/2121 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
21/09/2021 September 2020 | Confirmation statement made on 2020-09-21 with no updates |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/09/1426 September 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
26/08/1426 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 055698600001 |
12/12/1312 December 2013 | COMPANY NAME CHANGED SANDTOFT RESTORATION LIMITED CERTIFICATE ISSUED ON 12/12/13 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
25/09/1325 September 2013 | SAIL ADDRESS CHANGED FROM: ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RA UNITED KINGDOM |
25/09/1325 September 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/10/1211 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
11/10/1211 October 2012 | SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/10/1114 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/10/108 October 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
08/10/108 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
07/10/107 October 2010 | SAIL ADDRESS CREATED |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/10/096 October 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
26/02/0926 February 2009 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/10/075 October 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
19/10/0619 October 2006 | LOCATION OF REGISTER OF MEMBERS |
19/10/0619 October 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/02/062 February 2006 | SECRETARY'S PARTICULARS CHANGED |
07/10/057 October 2005 | NEW SECRETARY APPOINTED |
07/10/057 October 2005 | DIRECTOR RESIGNED |
07/10/057 October 2005 | SECRETARY RESIGNED |
07/10/057 October 2005 | NEW DIRECTOR APPOINTED |
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 |
07/10/057 October 2005 | NEW DIRECTOR APPOINTED |
03/10/053 October 2005 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06 |
21/09/0521 September 2005 | 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