QUARRYPLAN LIMITED

10 Saintfield Road 10 Saintfield Road, Downpatrick, BT30 9HY, Northern Ireland
StatusACTIVE
Company No.NI051906
CategoryPrivate Limited Company
Incorporated28 Sep 2004
Age19 years, 8 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

QUARRYPLAN LIMITED is an active private limited company with number NI051906. It was incorporated 19 years, 8 months, 6 days ago, on 28 September 2004. The company address is 10 Saintfield Road 10 Saintfield Road, Downpatrick, BT30 9HY, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Jill Scurfield

Change date: 2017-09-28

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Andrew Peter Scurfield

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Peter Scurfield

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Peter Scurfield

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pamela Jill Scurfield

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: 6 Saintfield Road Crossgar Downpatrick County Down BT30 9HY

New address: 10 Saintfield Road Crossgar Downpatrick BT30 9HY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-28

Officer name: Pamela Jill Scurfield

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Peter Scurfield

Change date: 2015-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-28

Officer name: Andrew Peter Scurfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: 10a Vale Road Crossgar Downpatrick Co Down

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Jill Scurfield

Change date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date

Date: 10 Nov 2009

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Accounts

Type: AC(NI)

Description: 31/01/09 annual accts

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 28/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 31/01/07 annual accts

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 28/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 28/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 28/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 Oct 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 12 Oct 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 12 Oct 2004

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 28 Sep 2004

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 28 Sep 2004

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 28 Sep 2004

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 28 Sep 2004

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

EL SHADDAI (FRASERBURGH) LIMITED

18 STRICHEN COURT,FRASERBURGH,AB43 9SZ

Number:SC624222
Status:ACTIVE
Category:Private Limited Company

HURSTON HOUSE INVESTMENTS LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:07342173
Status:ACTIVE
Category:Private Limited Company

KULIOSAKURIOSA LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08823368
Status:ACTIVE
Category:Private Limited Company

LOCK ENTERPRISES LTD

54A SEAWARD AVENUE,BOURNEMOUTH,BH6 3SH

Number:10461371
Status:ACTIVE
Category:Private Limited Company

MONAVON PROPERTIES LIMITED

12B THOROLD ROAD,LONDON,N22 8YE

Number:03233686
Status:ACTIVE
Category:Private Limited Company

RED HOT VAPING LTD

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:11154454
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source