The Quarry
Brockhampton
Gloucestershire
GL54 5XJ
Wales
Director Name | Mr David Allan Ireson-Hughes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2007(12 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Oaklands Rookery Road Blackmore Essex CM4 0LG |
Secretary Name | Catherine Frances Blissett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | The Old Farm House The Quarry Brockhampton Gloucestershire GL54 5XJ Wales |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | rodliffeaccounting.com |
---|---|
Email address | [email protected] |
Telephone | 020 76143100 |
Telephone region | London |
Registered Address | Public Sector Umbrella Ltd,C/O Rodliffe Accounting 1 Canada Square, 37th Floor Canary Wharf London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
21 September 2020 | Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to 25 C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 21 September 2020 (1 page) |
---|---|
21 September 2020 | Registered office address changed from 25 Public Sector Umbrella Ltd C/O Rodliffe Accounting Level 33, 25 Canada Square London E14 5LB England to 25 C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 21 September 2020 (1 page) |
21 September 2020 | Registered office address changed from 25 C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 21 September 2020 (1 page) |
18 September 2020 | Registered office address changed from 23 Skyline Village Limeharbour London London E14 9TS England to 25 Public Sector Umbrella Ltd C/O Rodliffe Accounting Level 33, 25 Canada Square London E14 5LB on 18 September 2020 (1 page) |
9 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 February 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
2 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 September 2019 | Termination of appointment of Catherine Frances Blissett as a secretary on 13 January 2019 (1 page) |
22 February 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
8 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 April 2018 | Resolutions
|
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
21 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 23 Skyline Village Limeharbour London London E14 9TS on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 23 Skyline Village Limeharbour London London E14 9TS on 21 September 2017 (1 page) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
11 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
3 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Mr Stephen John Blissett on 11 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr David Allan Ireson-Hughes on 11 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr David Allan Ireson-Hughes on 11 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Stephen John Blissett on 11 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Catherine Frances Blissett on 11 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Catherine Frances Blissett on 11 January 2013 (2 pages) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
14 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Stephen John Blissett on 6 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr David Allan Ireson-Hughes on 6 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Director's details changed for Mr David Allan Ireson-Hughes on 6 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Stephen John Blissett on 6 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr David Allan Ireson-Hughes on 6 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Stephen John Blissett on 6 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Secretary's details changed for Catherine Frances Blissett on 6 January 2012 (2 pages) |
30 January 2012 | Secretary's details changed for Catherine Frances Blissett on 6 January 2012 (2 pages) |
30 January 2012 | Secretary's details changed for Catherine Frances Blissett on 6 January 2012 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page) |
18 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 November 2007 | Accounting reference date shortened from 02/04/07 to 31/03/07 (1 page) |
5 November 2007 | Accounting reference date shortened from 02/04/07 to 31/03/07 (1 page) |
7 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Ad 28/01/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
6 February 2007 | Ad 28/01/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
24 May 2006 | Accounting reference date extended from 31/01/07 to 02/04/07 (1 page) |
24 May 2006 | Accounting reference date extended from 31/01/07 to 02/04/07 (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 67 high street kings langley hertfordshire WD4 9HU (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 67 high street kings langley hertfordshire WD4 9HU (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
12 January 2006 | Incorporation (12 pages) |
12 January 2006 | Incorporation (12 pages) |