About

Registered Number: 02339260
Date of Incorporation: 25/01/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 23 Victoria Mews Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY

 

Quarmby Construction (Special Projects) Ltd was setup in 1989, it has a status of "Active". The company does not have any directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 25 October 2017
TM01 - Termination of appointment of director 10 August 2017
PSC07 - N/A 10 August 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 20 July 2012
CH01 - Change of particulars for director 08 May 2012
AD01 - Change of registered office address 08 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 19 July 2011
AUD - Auditor's letter of resignation 26 May 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 29 January 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 27 January 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 31 January 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 31 January 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 29 January 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 06 February 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 05 February 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 20 March 1997
AA - Annual Accounts 07 November 1996
287 - Change in situation or address of Registered Office 24 May 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 04 February 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 09 February 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 03 February 1993
AA - Annual Accounts 10 January 1993
363b - Annual Return 02 February 1992
AA - Annual Accounts 31 October 1991
288 - N/A 24 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1991
287 - Change in situation or address of Registered Office 27 July 1991
288 - N/A 27 July 1991
288 - N/A 27 July 1991
288 - N/A 27 July 1991
395 - Particulars of a mortgage or charge 11 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1991
287 - Change in situation or address of Registered Office 26 June 1991
363a - Annual Return 26 June 1991
287 - Change in situation or address of Registered Office 02 June 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1991
395 - Particulars of a mortgage or charge 27 February 1991
288 - N/A 18 February 1991
395 - Particulars of a mortgage or charge 28 January 1991
RESOLUTIONS - N/A 03 January 1991
RESOLUTIONS - N/A 03 January 1991
RESOLUTIONS - N/A 03 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1991
AA - Annual Accounts 20 November 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 1989
CERTNM - Change of name certificate 21 February 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
287 - Change in situation or address of Registered Office 21 February 1989
CERTNM - Change of name certificate 21 February 1989
RESOLUTIONS - N/A 16 February 1989
288 - N/A 16 February 1989
287 - Change in situation or address of Registered Office 16 February 1989
MEM/ARTS - N/A 16 February 1989
NEWINC - New incorporation documents 25 January 1989

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 June 1991 Outstanding

N/A

Letter of charge 18 February 1991 Fully Satisfied

N/A

Debenture 22 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.