Advanced company searchLink opens in new window

JACKDAW QUARRY HEIGHTS LIMITED

Company number 09708384

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)
22 Feb 2024 CH01 Director's details changed for Mrs Allison Jane Collinge on 22 February 2024
22 Feb 2024 PSC04 Change of details for Mr Graeme Spencer Collinge as a person with significant control on 21 February 2024
22 Feb 2024 PSC04 Change of details for Mrs Allison Jane Collinge as a person with significant control on 21 February 2024
22 Feb 2024 AD01 Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to Beachcomber Cottage St Michael's Lane Bolton Le Sands Carnforth Lancashire LA5 8JS on 22 February 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Sep 2020 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 22 September 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 Nov 2017 AP01 Appointment of Mr Harrison Collinge as a director on 8 November 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
13 Jul 2017 PSC01 Notification of Allison Jane Collinge as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Graeme Spencer Collinge as a person with significant control on 6 April 2016
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
23 May 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016