Advanced company searchLink opens in new window

WHITTIMERE QUARRY PRODUCTS LIMITED

Company number 06869753

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)
18 Dec 2014 TM01 Termination of appointment of Kevin Paul Allan as a director on 1 November 2014
18 Dec 2014 AP01 Appointment of Mr Alan George Smithyman as a director on 31 October 2014
19 Nov 2014 AD01 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Office Suite G4 Bredon House 321 Tettenhall Road Wolverhampton West Midlands WV6 0JZ on 19 November 2014
31 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
31 Jul 2014 AD01 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 31 July 2014
31 Jul 2014 CH01 Director's details changed for Mr Kevin Paul Allan on 1 January 2014
16 Jan 2014 AA Total exemption small company accounts made up to 30 April 2012
11 Sep 2013 TM01 Termination of appointment of Colin Smithyman as a director
11 Sep 2013 TM01 Termination of appointment of Alan Smithyman as a director
09 Sep 2013 AP01 Appointment of Mr Kevin Paul Allan as a director
18 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
03 Aug 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
20 Jul 2012 AP01 Appointment of Mr Colin Smithyman as a director
23 Feb 2012 AA Total exemption small company accounts made up to 30 April 2010
09 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
28 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
25 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
14 Apr 2009 288a Director appointed alan george smithyman
13 Apr 2009 288b Appointment terminated director barbara kahan
04 Apr 2009 NEWINC Incorporation