Hatford Quarry Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Trade Debtors£123 -201.63%
Employees£3 0%

ELMSLIDE LIMITED

Details

Company type Private Limited Company, Active
Company Number 03705222
Record last updated Tuesday, June 15, 2021 10:03:23 AM UTC
Official Address The Upper Lime Kiln Works Bytham Road Ogbourne St. George Marlborough Wiltshire Sn81td West Selkley
There are 3 companies registered at this street
Locality West Selkley
Region England
Postal Code SN81TD

Charts

Visits

HATFORD QUARRY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-62015-72015-82022-122024-72025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 31, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Mar 31, 2021 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jan 22, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Feb 16, 2015 Annual return Annual return
Financials Nov 10, 2014 Annual accounts Annual accounts
Registry Mar 18, 2014 Change of registered office address Change of registered office address
Registry Feb 17, 2014 Annual return Annual return
Financials Jan 2, 2014 Annual accounts Annual accounts
Registry Oct 29, 2013 Change of accounting reference date Change of accounting reference date
Registry Jul 29, 2013 Miscellaneous document Miscellaneous document
Registry Jun 4, 2013 Annual return Annual return
Financials Mar 28, 2013 Annual accounts Annual accounts
Registry Aug 6, 2012 Miscellaneous document Miscellaneous document
Registry May 1, 2012 Annual return Annual return
Financials Apr 3, 2012 Annual accounts Annual accounts
Financials Apr 5, 2011 Annual accounts 3705... Annual accounts 3705...
Registry Feb 24, 2011 Annual return Annual return
Financials Apr 6, 2010 Annual accounts Annual accounts
Registry Feb 11, 2010 Annual return Annual return
Registry Feb 11, 2010 Change of particulars for director Change of particulars for director
Financials May 5, 2009 Annual accounts Annual accounts
Registry Feb 3, 2009 Annual return Annual return
Financials Apr 28, 2008 Annual accounts Annual accounts
Registry Feb 29, 2008 Annual return Annual return
Financials Jul 21, 2007 Annual accounts Annual accounts
Registry Apr 3, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 14, 2007 Annual return Annual return
Registry Nov 8, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 12, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 12, 2006 Notice of change of directors or secretaries or in their particulars 3705... Notice of change of directors or secretaries or in their particulars 3705...
Financials May 3, 2006 Annual accounts Annual accounts
Registry Mar 20, 2006 Annual return Annual return
Financials Jul 2, 2005 Annual accounts Annual accounts
Registry Feb 11, 2005 Annual return Annual return
Financials Nov 10, 2004 Annual accounts Annual accounts
Registry Mar 19, 2004 Annual return Annual return
Registry Sep 20, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 20, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3705... Declaration of satisfaction in full or in part of a mortgage or charge 3705...
Registry Sep 20, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 20, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3705... Declaration of satisfaction in full or in part of a mortgage or charge 3705...
Registry Sep 20, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 20, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3705... Declaration of satisfaction in full or in part of a mortgage or charge 3705...
Registry Aug 22, 2003 Appointment of a secretary Appointment of a secretary
Registry Jul 30, 2003 Appointment of a director Appointment of a director
Registry Jul 21, 2003 Resignation of a director Resignation of a director
Registry Jul 21, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 21, 2003 Resignation of a director Resignation of a director
Registry Jul 21, 2003 Appointment of a director Appointment of a director
Registry Jul 21, 2003 Resignation of a director Resignation of a director
Registry Jul 21, 2003 Appointment of a director Appointment of a director
Registry Jul 8, 2003 Three appointments: 3 men Three appointments: 3 men
Registry May 22, 2003 Change of accounting reference date Change of accounting reference date
Financials Apr 3, 2003 Annual accounts Annual accounts
Registry Feb 18, 2003 Annual return Annual return
Registry Mar 28, 2002 Annual return 3705... Annual return 3705...
Registry Mar 8, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 8, 2002 Particulars of a mortgage or charge 3705... Particulars of a mortgage or charge 3705...
Registry Mar 4, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 2002 Particulars of a mortgage or charge 3705... Particulars of a mortgage or charge 3705...
Registry Feb 20, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 2002 Particulars of a mortgage or charge 3705... Particulars of a mortgage or charge 3705...
Registry Jan 26, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 26, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 26, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Jan 25, 2002 Annual accounts Annual accounts
Registry Jan 25, 2002 Change of name certificate Change of name certificate
Registry Jan 25, 2002 Company name change Company name change
Registry Nov 15, 2001 Appointment of a director Appointment of a director
Registry Nov 15, 2001 Appointment of a director 3705... Appointment of a director 3705...
Registry Oct 30, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Feb 14, 2001 Annual return Annual return
Financials Sep 18, 2000 Annual accounts Annual accounts
Registry Apr 17, 2000 Annual return Annual return
Registry Mar 2, 1999 Resignation of a director Resignation of a director
Registry Mar 2, 1999 Resignation of a secretary Resignation of a secretary
Registry Mar 2, 1999 Appointment of a director Appointment of a director
Registry Mar 2, 1999 Appointment of a secretary Appointment of a secretary
Registry Feb 11, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 11, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 11, 1999 £ nc 25000/6000000 £ nc 25000/6000000
Registry Feb 4, 1999 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Feb 1, 1999 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)