THRESHFIELD QUARRY DEVELOPMENT TRUST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

22/03/2522 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

23/03/2423 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

02/06/232 June 2023 Appointment of Mr Stefan Gabriel Sykes as a director on 2023-06-01

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 SAIL ADDRESS CHANGED FROM: 52 RAIKESWOOD ROAD SKIPTON BD23 1NB ENGLAND

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MS ANN KATHRIN RUTHERFORD

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 52 RAIKESWOOD ROAD SKIPTON BD23 1NB ENGLAND

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, SECRETARY RONALD MCCORMICK

View Document

01/02/201 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD MCCORMICK

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HARGREAVES

View Document

29/01/2029 January 2020 SECRETARY APPOINTED MRS CHARLOTTE SHEPHERD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/10/189 October 2018 NOTIFICATION OF PSC STATEMENT ON 09/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/08/1715 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/08/1714 August 2017 SAIL ADDRESS CREATED

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O GRASSINGTON HUB MANOR HILL BARN, GARRS LANE GRASSINGTON SKIPTON BD23 5AT

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 14/06/16 NO MEMBER LIST

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR MATTHEW PIXTON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 14/06/15 NO MEMBER LIST

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEALE

View Document

15/01/1515 January 2015 ADOPT ARTICLES 18/12/2014

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 14/06/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 ADOPT ARTICLES 06/12/2013

View Document

19/12/1319 December 2013 SECRETARY APPOINTED MR RONALD JOSEPH MCCORMICK

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 14/06/13 NO MEMBER LIST

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID HARGREAVES / 08/03/2013

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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