MIDGEHAM CLIFF END QUARRY LIMITED

04918104
SKIPTON HOUSE RIPARIAN COURT RIPARIAN WAY CROSSHILLS BD20 7BW

Documents

Documents
Date Category Description Pages
16 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2024 accounts Annual Accounts 9 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2023 accounts Annual Accounts 10 Buy now
21 Mar 2023 officers Termination of appointment of director (Brian Verity) 1 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2022 accounts Annual Accounts 9 Buy now
16 Dec 2021 officers Appointment of director (Mrs Sarah Louise Barraclough) 2 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2021 accounts Annual Accounts 9 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2020 accounts Annual Accounts 9 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2018 accounts Annual Accounts 8 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 accounts Annual Accounts 10 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2015 accounts Annual Accounts 3 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
05 Oct 2015 officers Termination of appointment of director (Roger Sadler) 1 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
10 Oct 2014 annual-return Annual Return 4 Buy now
10 Mar 2014 officers Termination of appointment of director (Malcolm Fleming) 1 Buy now
12 Dec 2013 accounts Annual Accounts 3 Buy now
12 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2013 annual-return Annual Return 5 Buy now
20 Dec 2012 accounts Annual Accounts 3 Buy now
04 Dec 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 3 Buy now
23 Dec 2011 officers Termination of appointment of secretary (Andrew Colls) 1 Buy now
22 Dec 2011 officers Termination of appointment of secretary (Andrew Colls) 1 Buy now
13 Oct 2011 annual-return Annual Return 6 Buy now
13 Oct 2011 officers Change of particulars for director (Roger Sadler) 2 Buy now
17 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
25 Oct 2010 annual-return Annual Return 6 Buy now
28 Jan 2010 accounts Annual Accounts 5 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
20 Oct 2009 officers Change of particulars for director (Roger Sadler) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Malcolm Fleming) 2 Buy now
03 Sep 2009 address Registered office changed on 03/09/2009 from pinnacle house the crossings business park crosshills keighley west yorkshire BD20 7BW 1 Buy now
10 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Jan 2009 accounts Annual Accounts 8 Buy now
16 Dec 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
16 Dec 2008 officers Appointment terminated secretary helen procter 1 Buy now
01 Jul 2008 officers Appointment terminated director helen procter 1 Buy now
01 Jul 2008 officers Secretary appointed andrew john colls 2 Buy now
29 Jan 2008 accounts Annual Accounts 5 Buy now
19 Oct 2007 annual-return Return made up to 01/10/07; no change of members 8 Buy now
10 Mar 2007 accounts Annual Accounts 5 Buy now
04 Jan 2007 auditors Auditors Resignation Company 1 Buy now
10 Oct 2006 annual-return Return made up to 01/10/06; full list of members 8 Buy now
29 Sep 2006 officers Director resigned 1 Buy now
05 May 2006 accounts Annual Accounts 5 Buy now
26 Sep 2005 annual-return Return made up to 01/10/05; full list of members 8 Buy now
11 Jul 2005 officers New director appointed 2 Buy now
08 Jun 2005 address Registered office changed on 08/06/05 from: c/o target-dnp, lawrence house lower bristol road bath avon BA2 9ET 1 Buy now
10 Nov 2004 accounts Accounting reference date extended from 31/10/04 to 31/03/05 1 Buy now
01 Nov 2004 annual-return Return made up to 01/10/04; full list of members 8 Buy now
08 May 2004 officers New director appointed 2 Buy now
08 May 2004 officers New director appointed 2 Buy now
26 Apr 2004 officers New secretary appointed 2 Buy now
26 Apr 2004 officers Secretary resigned 1 Buy now
31 Dec 2003 officers New secretary appointed 2 Buy now
31 Dec 2003 officers Secretary resigned 1 Buy now
31 Dec 2003 officers New director appointed 2 Buy now
01 Oct 2003 officers Secretary resigned 1 Buy now
01 Oct 2003 incorporation Incorporation Company 17 Buy now