THISTLETON QUARRIES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

07/11/247 November 2024 Statement of company's objects

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/04/235 April 2023 Change of details for Minster Quarries Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/03/1319 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/08/1213 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORRISH

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

02/09/102 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER MORRISH / 01/10/2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR GARY WHITEHEAD

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 12/11/2008

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM HANSON HOUSE 14 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4JJ UNITED KINGDOM

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED MICHAEL ANTHONY EBERLIN

View Document

14/08/0814 August 2008 SECRETARY APPOINTED MALCOLM ROGER PYE

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED IAN LEONARD FLAVELL

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM PYE

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL EBERLIN

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN FLAVELL

View Document

08/08/088 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

03/07/083 July 2008 DIRECTOR APPOINTED JONATHAN MORRISH

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM PARK SQUARE, 3160 SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM B37 7YN

View Document

03/07/083 July 2008 DIRECTOR APPOINTED GARY NICHOLAS WHITEHEAD

View Document

01/07/081 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

27/09/0727 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 1 MINSTER PRECINCTS PETERBOROUGH PE1 1XS

View Document

27/09/0727 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 COMPANY NAME CHANGED EAST MIDLANDS QUARRIES LIMITED CERTIFICATE ISSUED ON 20/07/06

View Document

17/10/0517 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: BROOKS COURT STAMFORD LINCOLNSHIRE PE9 2QX

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/04/017 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

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

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/08/9425 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/11/9224 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/08/9225 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/09/9014 September 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

27/04/8927 April 1989 WD 19/04/89 AD 20/03/89--------- £ SI 1000@1=1000 £ IC 2000/3000

View Document

12/04/8912 April 1989 AMENDED FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/04/8910 April 1989 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/11/8821 November 1988 REVOKE PREV RES 20/10/88

View Document

22/06/8822 June 1988 COMPANY NAME CHANGED BANBURY LIMESTONE COMPANY LIMITE D CERTIFICATE ISSUED ON 23/06/88

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

19/01/8819 January 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/09/856 September 1985 CERTIFICATE OF INCORPORATION

View Document

06/09/856 September 1985 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