Marshalls Dormant No.31 LTD
CLEARWELL QUARRIES LIMITED
Company type Private Limited Company , Active Company Number 03868179 Record last updated Sunday, March 3, 2024 7:49:42 AM UTC Official Address Birkby Grange Hall Road Huddersfield Greenhead There are 83 companies registered at this street
Postal Code HD22XB
Visits Document Type Publication date Download link Registry Mar 1, 2024 Appointment of a man as Director and Chief Executive Registry Feb 29, 2024 Resignation of one Director (a man) Registry Aug 3, 2022 Resignation of one Director (a man) 6324... Registry Aug 3, 2022 Appointment of a woman Registry Mar 1, 2022 Resignation of one Director (a man) Registry Mar 1, 2022 Appointment of a man as Director and General Counsel Registry Jul 26, 2021 Appointment of a man as Chief Financial Officer and Director Registry Apr 1, 2021 Resignation of one Director (a man) Registry Mar 16, 2021 Resignation of 2 people: one Chartered Accountant, one Secretary (a man) and one Director (a man) Registry May 26, 2020 Resignation of one Secretary (a woman) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 1, 2014 Appointment of a man as Director and Company Director Registry Mar 10, 2014 Appointment of a man as Director and Chartered Accountant Registry Oct 10, 2013 Appointment of a man as Director and Company Director Registry Jun 14, 2013 Annual return Financials May 29, 2013 Annual accounts Registry May 14, 2013 Change of name certificate Registry May 14, 2013 Notice of change of name nm01 - resolution Registry May 14, 2013 Company name change Registry May 15, 2012 Annual return Financials Apr 20, 2012 Annual accounts Registry May 26, 2011 Annual return Financials May 10, 2011 Annual accounts Registry Sep 30, 2010 Resignation of one Director Registry Sep 30, 2010 Appointment of a man as Director Financials Aug 10, 2010 Annual accounts Registry Jun 29, 2010 Annual return Registry Jun 18, 2010 Auditor's letter of resignation Registry May 6, 2010 Auditor's letter of resignation 6324... Registry Oct 20, 2009 Resignation of one Director Financials Jul 10, 2009 Annual accounts Registry Jun 5, 2009 Change in situation or address of registered office Registry May 8, 2009 Annual return Registry May 8, 2009 Particulars of a mortgage or charge Registry Apr 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 16, 2009 Particulars of a mortgage or charge Registry Apr 15, 2009 Particulars of a mortgage or charge 6324... Registry Apr 7, 2009 Memorandum of association Registry Apr 7, 2009 Alteration to memorandum and articles Financials Oct 24, 2008 Annual accounts Registry Jul 7, 2008 Appointment of a woman Registry May 19, 2008 Annual return Registry Dec 5, 2007 Resignation of one Quarry Manager and one Director (a man) Financials Oct 19, 2007 Annual accounts Registry Jun 20, 2007 Resignation of one Secretary (a man) and one Company Secretary Registry May 25, 2007 Particulars of a mortgage or charge Registry May 25, 2007 Particulars of a mortgage or charge 6324... Registry May 24, 2007 Annual return Registry May 24, 2007 Appointment of a director Registry Jan 12, 2007 Appointment of a man as Secretary and Company Secretary Registry Dec 13, 2006 Resignation of a director Registry Dec 13, 2006 Resignation of a director 6324... Registry Dec 13, 2006 Resignation of a secretary Registry Dec 13, 2006 Appointment of a director Registry Dec 13, 2006 Appointment of a secretary Registry Dec 13, 2006 Appointment of a director Registry Nov 30, 2006 Appointment of a man as Secretary and Company Secretary Financials Aug 4, 2006 Annual accounts Registry May 24, 2006 Annual return Financials Sep 12, 2005 Annual accounts Registry Aug 25, 2005 Resignation of a director Registry Aug 25, 2005 Appointment of a director Registry Aug 12, 2005 Resignation of a secretary Registry Aug 12, 2005 Appointment of a director Registry Aug 12, 2005 Resignation of a director Registry May 27, 2005 Annual return Financials Jul 13, 2004 Annual accounts Registry May 11, 2004 Annual return Registry Feb 11, 2004 Appointment of a man as Director and Quarry Manager Registry May 12, 2003 Annual return Financials Apr 27, 2003 Annual accounts Financials Oct 30, 2002 Annual accounts 6324... Registry May 9, 2002 Annual return Registry Nov 6, 2001 Change in situation or address of registered office Financials Nov 1, 2001 Annual accounts Registry May 16, 2001 Annual return Registry Mar 24, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Financials Nov 1, 2000 Annual accounts Registry Jul 5, 2000 Appointment of a secretary Registry Jul 5, 2000 Resignation of a secretary Registry May 23, 2000 Annual return Registry Apr 26, 2000 Resignation of a director Registry Jan 6, 2000 Particulars of a mortgage or charge Registry Dec 21, 1999 Change in situation or address of registered office Registry Dec 9, 1999 Appointment of a director Registry Dec 9, 1999 Resignation of a director Registry Dec 9, 1999 Appointment of a director Registry Dec 9, 1999 Resignation of a director Registry Dec 9, 1999 Resignation of a director 6324... Registry Dec 9, 1999 Appointment of a director Registry Oct 1, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 5, 1999 Annual return Financials May 12, 1999 Annual accounts Registry May 10, 1998 Annual return Financials Mar 17, 1998 Annual accounts Registry Jun 19, 1997 Annual return Financials Mar 12, 1997 Annual accounts Registry May 15, 1996 Annual return Financials Apr 30, 1996 Annual accounts