Advanced company searchLink opens in new window

GREENQUARRIES

Company number 07657129

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)
13 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
16 Feb 2024 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
09 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
05 Jan 2022 PSC04 Change of details for Mrs Frances Elizabeth Hetherington as a person with significant control on 5 January 2022
05 Jan 2022 PSC04 Change of details for Mr Peter Hetherington as a person with significant control on 5 January 2022
12 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
29 May 2018 AD02 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom to The Mill Station Road Wigton Cumbria CA7 9BA
18 Jan 2018 CH01 Director's details changed for Mr Philip Hetherington on 18 January 2018
18 Jan 2018 PSC04 Change of details for Mr Philip Hetherington as a person with significant control on 18 January 2018
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 300
19 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
12 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
27 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
20 Jun 2012 AD03 Register(s) moved to registered inspection location
20 Jun 2012 AD02 Register inspection address has been changed
08 Aug 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 January 2012
22 Jun 2011 AD01 Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 22 June 2011
22 Jun 2011 AP01 Appointment of Philip Hetherington as a director
22 Jun 2011 AP01 Appointment of Frances Elizabeth Hetherington as a director