BUTSER HILL CHALK QUARRIES LIMITED
Status | ACTIVE |
Company No. | 02749934 |
Category | Private Limited Company |
Incorporated | 23 Sep 1992 |
Age | 31 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BUTSER HILL CHALK QUARRIES LIMITED is an active private limited company with number 02749934. It was incorporated 31 years, 7 months, 9 days ago, on 23 September 1992. The company address is Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 26 Mar 2024
Action Date: 02 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Executors of David Pike
Cessation date: 2022-12-02
Documents
Notification of a person with significant control
Date: 25 Mar 2024
Action Date: 02 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-02
Psc name: David Pike
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-19
Old address: 24 Park Road South Havant Hampshire PO9 1HB England
New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 12 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-12-01
Officer name: Mr David Andrew Pike
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Cessation of a person with significant control
Date: 29 Sep 2023
Action Date: 02 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-02
Psc name: David Pike
Documents
Notification of a person with significant control
Date: 29 Sep 2023
Action Date: 02 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2022-12-02
Psc name: Executors of David Pike
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Address
Type: AD01
New address: 24 Park Road South Havant Hampshire PO9 1HB
Old address: Little Langleys Mill Lane Steep Petersfield Hampshire GU32 2DJ
Change date: 2023-01-20
Documents
Termination director company with name termination date
Date: 10 Jan 2023
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-02
Officer name: David Pike
Documents
Termination secretary company with name termination date
Date: 10 Jan 2023
Action Date: 28 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-28
Officer name: Maureen Alice Lillian Pike
Documents
Accounts with accounts type dormant
Date: 01 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 29 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Pike
Appointment date: 2022-11-24
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type dormant
Date: 01 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type dormant
Date: 05 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type dormant
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type dormant
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type dormant
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type dormant
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type dormant
Date: 01 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type dormant
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type dormant
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Change person director company with change date
Date: 30 Sep 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Pike
Change date: 2011-09-23
Documents
Appoint person secretary company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Maureen Alice Lillian Pike
Documents
Termination secretary company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Gaylard
Documents
Accounts with accounts type dormant
Date: 20 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/08; no change of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/99; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/98; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/97; no change of members
Documents
Legacy
Date: 13 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 13/06/97 from: butser hill lime works petersfield hants. GU31 5SP
Documents
Legacy
Date: 06 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/96; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type dormant
Date: 04 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 04 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/95; no change of members
Documents
Legacy
Date: 29 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/94; no change of members
Documents
Accounts with accounts type full
Date: 02 Mar 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type small
Date: 13 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 09 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/93; full list of members
Documents
Legacy
Date: 09 Jun 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 24 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 08/11/92 from: 31 corsham st london N1 6DR
Documents
Legacy
Date: 08 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 28 Oct 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed davis pike chalk quarries limite d\certificate issued on 29/10/92
Documents
Resolution
Date: 21 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Oct 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ashtonlee LIMITED\certificate issued on 14/10/92
Documents
Some Companies
47 BUTT ROAD,COLCHESTER,CO3 3BZ
Number: | 09955826 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN & CO (FINANCIAL SERVICES) LIMITED
4 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 08226498 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 NAPIER STREET,SHEFFIELD,S11 8HA
Number: | 08359774 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYSON BUILDING WOLLASTON,WOLLASTON,NN29 7RL
Number: | 11949987 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10386458 |
Status: | ACTIVE |
Category: | Private Limited Company |
208 LOWESTOFT ROAD,GREAT YARMOUTH,NR31 6JQ
Number: | 09430342 |
Status: | ACTIVE |
Category: | Private Limited Company |