Advanced company searchLink opens in new window

CLIPSHAM QUARRY COMPANY LIMITED

Company number 00786620

Filter by category

Filter by category


Confirmation statement filters

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)
04 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
14 Mar 2018 AD01 Registered office address changed from Fernleigh Water Lane Castle Bytham Grantham Lincolnshire NG33 4RT to Swaddywell Quarry Stamford Road Helpson Peterborough PE6 7EL on 14 March 2018
14 Mar 2018 PSC02 Notification of Stamford Stone Holdings Limited as a person with significant control on 5 March 2018
14 Mar 2018 AP01 Appointment of Mr Daniel Wilson as a director on 5 March 2018
14 Mar 2018 AP01 Appointment of Mr Raymond George Wilson as a director on 5 March 2018
14 Mar 2018 AP01 Appointment of Ms Laura Jayne Green as a director on 5 March 2018
14 Mar 2018 PSC07 Cessation of Susan Mary Thomas as a person with significant control on 5 March 2018
14 Mar 2018 TM01 Termination of appointment of Robert Henderson as a director on 5 March 2018
14 Mar 2018 TM01 Termination of appointment of Jane Henderson as a director on 5 March 2018
14 Mar 2018 TM02 Termination of appointment of Susan Mary Thomas as a secretary on 5 March 2018
14 Mar 2018 TM01 Termination of appointment of James Henderson as a director on 5 March 2018
14 Mar 2018 TM01 Termination of appointment of Susan Mary Thomas as a director on 5 March 2018
08 Mar 2018 MR01 Registration of charge 007866200001, created on 5 March 2018