Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
06 Mar 2025 |
CS01 |
Confirmation statement made on 26 February 2025 with updates
|
|
|
11 Oct 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
10 Oct 2024 |
AP01 |
Appointment of Mr Edward Alexander Gretton as a director on 9 October 2024
|
|
|
10 Oct 2024 |
TM01 |
Termination of appointment of Gareth James Day as a director on 8 October 2024
|
|
|
17 Apr 2024 |
MA |
Memorandum and Articles of Association
|
|
|
17 Apr 2024 |
TM01 |
Termination of appointment of Charles Andrew Stubbs as a director on 9 April 2024
|
|
|
16 Apr 2024 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
16 Apr 2024 |
SH08 |
Change of share class name or designation
|
|
|
15 Apr 2024 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
05 Mar 2024 |
CS01 |
Confirmation statement made on 26 February 2024 with updates
|
|
|
04 Feb 2024 |
PSC05 |
Change of details for Hanson Quarry Products Ventures Limited as a person with significant control on 22 January 2024
|
|
|
04 Feb 2024 |
AD04 |
Register(s) moved to registered office address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ
|
|
|
30 Jan 2024 |
AP01 |
Appointment of Gordon Alexander Napier as a director on 22 January 2024
|
|
|
30 Jan 2024 |
AP01 |
Appointment of Mr Alfredo Quilez Somolinos as a director on 22 January 2024
|
|
|
30 Jan 2024 |
TM01 |
Termination of appointment of Simon Charles Smith as a director on 22 January 2024
|
|
|
30 Jan 2024 |
TM01 |
Termination of appointment of Andrew William Smith as a director on 22 January 2024
|
|
|
23 Jan 2024 |
AD01 |
Registered office address changed from Enslow Kidlington Oxford OX5 3AY to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 23 January 2024
|
|
|
25 Sep 2023 |
AD02 |
Register inspection address has been changed from Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ England to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ
|
|
|
06 Sep 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
05 Apr 2023 |
CH01 |
Director's details changed for Mr Charles Andrew Stubbs on 3 April 2023
|
|
|
05 Apr 2023 |
CH01 |
Director's details changed for Mr Gareth James Day on 3 April 2023
|
|
|
05 Apr 2023 |
CH03 |
Secretary's details changed for Wendy Fiona Rogers on 3 April 2023
|
|
|
05 Apr 2023 |
PSC05 |
Change of details for Hanson Quarry Products Ventures Limited as a person with significant control on 3 April 2023
|
|
|
06 Mar 2023 |
CS01 |
Confirmation statement made on 28 February 2023 with no updates
|
|
|
22 Sep 2022 |
AA |
Full accounts made up to 31 December 2021
|
|