WICK QUARRY LIMITED
Status | ACTIVE |
Company No. | 08592095 |
Category | Private Limited Company |
Incorporated | 01 Jul 2013 |
Age | 11 years, 7 days |
Jurisdiction | England 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
Mortgage satisfy charge full
Date: 20 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085920950001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
80 MOUNT STREET,NOTTINGHAM,NG1 6HH
Number: | 06872740 |
Status: | ACTIVE |
Category: | Private Limited Company |