WM. QUARRIE (POTATO MARKETING) LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

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

View Accounts

30/06/2130 June 2021 Notification of Wolds Produce (Holdings) Ltd as a person with significant control on 2021-06-29

View Document

30/06/2130 June 2021 Appointment of Mr Simon Bernard Tootell as a director on 2021-06-29

View Document

30/06/2130 June 2021 Termination of appointment of William Michael Quarrie as a secretary on 2021-06-29

View Document

30/06/2130 June 2021 Termination of appointment of Patricia Ann Quarrie as a director on 2021-06-29

View Document

30/06/2130 June 2021 Termination of appointment of William Michael Quarrie as a director on 2021-06-29

View Document

30/06/2130 June 2021 Cessation of William Michael Quarrie as a person with significant control on 2021-06-29

View Document

30/06/2130 June 2021 Registered office address changed from Dallow Hall Barn Grantley Ripon HG4 3PU England to The Airfield York Road Pocklington York East Yorkshire YO42 1NS on 2021-06-30

View Document

07/04/217 April 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

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR TIMOTHY MALCOLM FOGGIN

View Document

17/03/2017 March 2020 ADOPT ARTICLES 09/03/2020

View Document

10/01/2010 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

28/01/1928 January 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

28/01/1928 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM WEST FARM EAVESTONE RIPON NORTH YORKSHIRE HG4 3HD

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL QUARRIE / 10/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN QUARRIE / 10/01/2019

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL QUARRIE / 10/01/2019

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

01/04/171 April 2017 DIRECTOR APPOINTED MRS PATRICIA ANN QUARRIE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/09/1215 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011

View Document

26/04/1126 April 2011 13/04/11 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1122 April 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

22/04/1122 April 2011

View Document

13/04/1113 April 2011 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