Advanced company searchLink opens in new window

CARTWORTH QUARRIES LTD

Company number 11858034

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)
26 Apr 2024 CS01 Confirmation statement made on 24 October 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
02 May 2023 MR01 Registration of charge 118580340002, created on 28 April 2023
28 Mar 2023 MR01 Registration of charge 118580340001, created on 27 March 2023
28 Sep 2022 AA Micro company accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
09 Feb 2022 CH01 Director's details changed for Mr Samuel Joseph Stringer Hunter on 9 February 2022
09 Feb 2022 PSC05 Change of details for Vol-Tar Group Limited as a person with significant control on 9 February 2022
09 Feb 2022 AD01 Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to 46 Houghton Place Bradford BD1 3RG on 9 February 2022
09 Nov 2021 PSC02 Notification of Vol-Tar Group Limited as a person with significant control on 21 October 2021
09 Nov 2021 PSC07 Cessation of Samuel Joseph Stringer Hunter as a person with significant control on 21 October 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
20 Oct 2021 PSC04 Change of details for Mr Samuel Joseph Stringer Hunter as a person with significant control on 20 October 2021
07 Oct 2021 PSC01 Notification of Samuel Joseph Stringer Hunter as a person with significant control on 31 August 2021
07 Oct 2021 PSC07 Cessation of Christian Peter Syme as a person with significant control on 31 August 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
03 Sep 2021 TM01 Termination of appointment of Christian Peter Syme as a director on 31 August 2021
03 Sep 2021 AP01 Appointment of Mr Samuel Joseph Stringer Hunter as a director on 31 August 2021
01 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-31
23 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
22 Jan 2020 AD01 Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 22 January 2020
21 Jan 2020 PSC04 Change of details for Mr Christian Peter Syme as a person with significant control on 16 August 2019