Advanced company searchLink opens in new window

THOMAS CROMPTON QUARRIES (BUCK PARK) LIMITED

Company number 05522477

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)
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
09 May 2023 PSC07 Cessation of P Casey (Developments) Limited as a person with significant control on 1 March 2023
21 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Mar 2023 CERTNM Company name changed P. casey enviro (buck park) LIMITED\certificate issued on 09/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-08
09 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 29 July 2022
09 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 29 July 2019
09 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 29 July 2020
09 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 29 July 2021
08 Mar 2023 PSC02 Notification of Thomas Crompton Quarries Limited as a person with significant control on 1 March 2023
08 Mar 2023 TM01 Termination of appointment of Shane Harrison as a director on 1 March 2023
08 Mar 2023 AA01 Current accounting period shortened from 31 July 2023 to 31 March 2023
08 Mar 2023 AD01 Registered office address changed from C/O the Casey Group C/O the Casey Group Rydings Road Rochdale Lancashire OL12 9PS to Thomas Crompton House Neville Road Bradford BD4 8TU on 8 March 2023
08 Mar 2023 AP01 Appointment of Mr Thomas Crompton as a director on 1 March 2023
08 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 20 July 2017
08 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 29 July 2018
02 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/03/2023.
13 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
18 Jan 2022 TM01 Termination of appointment of Jeremy Paul Warren as a director on 18 January 2022
07 Dec 2021 PSC07 Cessation of P Casey Enviro Limited as a person with significant control on 18 November 2021
07 Dec 2021 PSC02 Notification of P Casey (Developments) Limited as a person with significant control on 18 November 2021
07 Dec 2021 AP01 Appointment of Mr Jeremy Paul Warren as a director on 18 November 2021
11 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/03/2023.
15 Feb 2021 AA Accounts for a dormant company made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/03/2023.