WICK QUARRY LIMITED

Star Farm Star Farm, Chippenham, SN14 8LH, England
StatusACTIVE
Company No.08592095
CategoryPrivate Limited Company
Incorporated01 Jul 2013
Age11 years, 7 days
JurisdictionEngland Wales

SUMMARY

WICK QUARRY LIMITED is an active private limited company with number 08592095. It was incorporated 11 years, 7 days ago, on 01 July 2013. The company address is Star Farm Star Farm, Chippenham, SN14 8LH, England.



Company Fillings

Accounts with accounts type small

Date: 21 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085920950001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2020

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paula Church

Notification date: 2019-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2020

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Church

Notification date: 2019-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2019

Action Date: 02 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085920950001

Charge creation date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

Old address: Bury Hill Farm High Street Wick Bristol BS30 5SH

New address: Star Farm Marshfield Chippenham SN14 8LH

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: M J Church (Plant) Limited

Notification date: 2019-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roland Philippe De Hauke Peeters

Cessation date: 2019-09-02

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Philippe De Hauke Peeters

Termination date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Church

Appointment date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Church

Appointment date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Mr Roland Philippe De Hauke Peeters

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: Bury Hill Farm Wick High Street Bristol South Glos BS30 5SH

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: Thames House Roman Square Sittingbourne Kent ME10 4BJ England

Documents

View document PDF

Incorporation company

Date: 01 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEXLEY OCEAN FRESH LIMITED

93 ALLIANCE ROAD,LONDON,SE18 2AZ

Number:09818078
Status:ACTIVE
Category:Private Limited Company

COLLINS FINANCIAL SERVICES LIMITED

9 CARLTON ROAD,TUNBRIDGE WELLS,TN1 2JS

Number:06883772
Status:ACTIVE
Category:Private Limited Company

FLASH PROPERTY HOLDINGS LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:09212755
Status:ACTIVE
Category:Private Limited Company

MYNGEL LTD

38 HALDANE ROAD,LONDON,SE28 8NQ

Number:11816747
Status:ACTIVE
Category:Private Limited Company

SPECIALIST LANGUAGE COURSES CONSULTANCY SERVICES LIMITED

28 DOWNSVIEW CRESCENT,UCKFIELD,TN22 1UB

Number:08029060
Status:ACTIVE
Category:Private Limited Company

THE FUNERAL PEOPLE LTD

80 MOUNT STREET,NOTTINGHAM,NG1 6HH

Number:06872740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source