Advanced company searchLink opens in new window

OXFORDSHIRE QUARRY GROUP LIMITED

Company number 03467190

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)
29 May 2024 AA Micro company accounts made up to 30 September 2023
13 Apr 2024 MA Memorandum and Articles of Association
13 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: restrictions on the authorised share capital of the company is hereby revoked and deleted 03/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 275,016
27 Mar 2024 MR01 Registration of charge 034671900005, created on 21 March 2024
28 Dec 2023 CERTNM Company name changed great tew LIMITED\certificate issued on 28/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-21
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 30 September 2022
22 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
13 Jul 2022 AA Micro company accounts made up to 30 September 2021
18 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
10 Nov 2020 AA Micro company accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 September 2018
15 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
14 Nov 2018 CH01 Director's details changed for Mr Nicholas Matthew Middlemass Johnston on 21 September 2017
30 Apr 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 034671900002
18 Apr 2018 MR01 Registration of charge 034671900004, created on 6 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 Mar 2018 TM02 Termination of appointment of Rebecca Leah Iles as a secretary on 5 March 2018
01 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
15 Nov 2017 AD02 Register inspection address has been changed from The Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH England to The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton OX7 4BT
15 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates