Date | Description |
2025-02-14 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2024-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/24, NO UPDATES |
2024-04-07 |
delete address MARSH FARM LOVINGTON CASTLE CARY SOMERSET BA7 7PU |
2024-04-07 |
delete company_previous_name AMEBUS LIMITED |
2024-04-07 |
insert address GROVE FARM QUARRY LIME KILN LANE HADSPEN SOMERSET ENGLAND BA7 7NX |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-04-07 |
update registered_address |
2024-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2024 FROM
MARSH FARM
LOVINGTON
CASTLE CARY
SOMERSET
BA7 7PU |
2024-02-27 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES |
2023-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADSPEN QUARRY HOLDINGS LTD |
2023-11-08 |
update statutory_documents CESSATION OF DAVID ARDEN YORK AS A PSC |
2023-11-08 |
update statutory_documents CESSATION OF LUCY COMER AS A PSC |
2023-11-08 |
update statutory_documents CESSATION OF ROBERT COMER AS A PSC |
2023-11-08 |
update statutory_documents CESSATION OF STEPHANIE YORK AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-01-11 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-11 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-25 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-14 |
update website_status OK => FlippedRobots |
2021-01-14 |
update website_status Disallowed => OK |
2021-01-14 |
delete source_ip 100.24.208.97 |
2021-01-14 |
delete source_ip 35.172.94.1 |
2021-01-14 |
insert source_ip 185.181.116.160 |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
2020-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-08 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-31 |
update website_status FlippedRobots => Disallowed |
2020-03-10 |
update website_status OK => FlippedRobots |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
2019-08-19 |
delete phone +44 1963351205 |
2019-08-19 |
delete phone +44 7970937841 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-05-26 |
update website_status FlippedRobots => OK |
2019-04-25 |
update website_status OK => FlippedRobots |
2019-02-18 |
delete contact_pages_linkeddomain aboutcookies.org |
2019-02-18 |
delete index_pages_linkeddomain aboutcookies.org |
2019-02-18 |
delete product_pages_linkeddomain aboutcookies.org |
2019-02-18 |
delete source_ip 34.202.90.224 |
2019-02-18 |
delete source_ip 34.203.45.99 |
2019-02-18 |
delete source_ip 52.87.3.237 |
2019-02-18 |
insert source_ip 100.24.208.97 |
2019-02-18 |
insert source_ip 35.172.94.1 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
2018-05-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-03-13 |
insert index_pages_linkeddomain aboutcookies.org |
2017-12-04 |
delete source_ip 54.174.24.91 |
2017-12-04 |
insert source_ip 34.203.45.99 |
2017-10-22 |
delete source_ip 34.197.131.54 |
2017-10-22 |
delete source_ip 52.2.67.7 |
2017-10-22 |
delete source_ip 54.165.209.98 |
2017-10-22 |
insert source_ip 34.202.90.224 |
2017-10-22 |
insert source_ip 52.87.3.237 |
2017-10-22 |
insert source_ip 54.174.24.91 |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
2017-07-26 |
delete source_ip 192.185.20.87 |
2017-07-26 |
insert source_ip 34.197.131.54 |
2017-07-26 |
insert source_ip 52.2.67.7 |
2017-07-26 |
insert source_ip 54.165.209.98 |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2016-11-03 |
update statutory_documents DIRECTOR APPOINTED MRS LUCY COMER |
2016-11-03 |
update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE YORK |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-10-22 |
delete phone 07970 937 841 / 01963 240 429 |
2016-10-22 |
insert phone 01963 351205 |
2016-10-22 |
insert phone 07970 937 841 / 01963 351205 |
2016-06-28 |
update statutory_documents 14/04/16 STATEMENT OF CAPITAL GBP 6 |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-09 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-12-07 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-12-06 |
insert general_emails in..@hadspenquarry.co.uk |
2015-12-06 |
insert email in..@hadspenquarry.co.uk |
2015-12-06 |
insert phone 07970 937 841 / 01963 240 429 |
2015-11-19 |
update statutory_documents 30/09/15 FULL LIST |
2015-08-20 |
insert product_pages_linkeddomain wikipedia.org |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-28 |
update statutory_documents 30/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-11 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2014-01-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-01-28 |
update statutory_documents FIRST GAZETTE |
2014-01-27 |
update statutory_documents 30/09/13 FULL LIST |
2013-10-08 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete sic_code 1450 - Other mining and quarrying |
2013-06-24 |
insert sic_code 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate |
2013-06-24 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2012-12-17 |
update statutory_documents 30/09/12 FULL LIST |
2012-05-24 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents 30/09/11 FULL LIST |
2011-06-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-12-10 |
update statutory_documents 30/09/10 FULL LIST |
2010-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARDEN YORK / 01/01/2010 |
2010-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COMER / 01/01/2010 |
2010-06-28 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-02 |
update statutory_documents RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-04-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COMER / 01/10/2007 |
2008-03-20 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2007-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-06-24 |
update statutory_documents £ NC 1000/1002
26/05/05 |
2005-06-24 |
update statutory_documents NC INC ALREADY ADJUSTED 26/05/05 |
2004-11-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-11-01 |
update statutory_documents SECRETARY RESIGNED |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
2003-10-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/03 FROM:
RUSKIN CHAMBERS
191 CORPORATION STREET
BIRMINGHAM
WEST MIDLANDS B4 6RP |
2003-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-15 |
update statutory_documents SECRETARY RESIGNED |
2003-10-13 |
update statutory_documents COMPANY NAME CHANGED
AMEBUS LIMITED
CERTIFICATE ISSUED ON 13/10/03 |
2003-09-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |