Date | Description |
2025-03-31 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MAC WASTE MANAGEMENT UK LIMITED / 11/03/2025 |
2025-01-27 |
delete source_ip 35.214.77.212 |
2025-01-27 |
insert source_ip 88.208.252.9 |
2025-01-27 |
update website_status Disallowed => OK |
2024-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092492450003 |
2024-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/24, NO UPDATES |
2024-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092492450004 |
2024-06-19 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES |
2023-09-29 |
update website_status FlippedRobots => Disallowed |
2023-08-28 |
update website_status OK => FlippedRobots |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-28 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES |
2022-05-07 |
update account_ref_day 31 => 30 |
2022-05-07 |
update account_ref_month 12 => 6 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-03-31 |
2022-04-26 |
update statutory_documents CURRSHO FROM 31/12/2022 TO 30/06/2022 |
2022-04-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-14 |
delete source_ip 51.195.251.144 |
2022-03-14 |
insert source_ip 35.214.77.212 |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES |
2021-10-07 |
delete address C/O AZETS VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL |
2021-10-07 |
insert address AZZURRI HOUSE WALSALL ROAD ALDRIDGE WALSALL ENGLAND WS9 0RB |
2021-10-07 |
update registered_address |
2021-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2021 FROM
C/O AZETS VENTURA PARK ROAD
TAMWORTH
STAFFORDSHIRE
B78 3HL
ENGLAND |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-07 |
update account_ref_day 30 => 31 |
2021-06-07 |
update account_ref_month 6 => 12 |
2021-06-07 |
update accounts_next_due_date 2022-03-31 => 2021-09-30 |
2021-05-17 |
update statutory_documents PREVSHO FROM 30/06/2021 TO 31/12/2020 |
2021-05-07 |
insert company_previous_name WCL QUARRIES LIMITED |
2021-05-07 |
update name WCL QUARRIES LIMITED => MAC QUARRIES LIMITED |
2021-04-22 |
update statutory_documents COMPANY NAME CHANGED WCL QUARRIES LIMITED
CERTIFICATE ISSUED ON 22/04/21 |
2021-04-12 |
delete source_ip 149.202.150.0 |
2021-04-12 |
insert source_ip 51.195.251.144 |
2021-04-07 |
delete address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL |
2021-04-07 |
insert address C/O AZETS VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL |
2021-04-07 |
update registered_address |
2021-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2021 FROM
VENTURA HOUSE VENTURA PARK ROAD
TAMWORTH
STAFFORDSHIRE
B78 3HL
ENGLAND |
2021-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SHERRATT / 03/03/2021 |
2021-02-08 |
delete address QUARRIES HOUSE 2 COBBETT ROAD BURNTWOOD STAFFORDSHIRE WS7 3GL |
2021-02-08 |
insert address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL |
2021-02-08 |
update account_ref_day 31 => 30 |
2021-02-08 |
update account_ref_month 12 => 6 |
2021-02-08 |
update accounts_next_due_date 2021-09-30 => 2022-03-31 |
2021-02-08 |
update num_mort_charges 0 => 4 |
2021-02-08 |
update num_mort_outstanding 0 => 2 |
2021-02-08 |
update num_mort_satisfied 0 => 2 |
2021-02-08 |
update registered_address |
2021-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092492450004 |
2021-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092492450001 |
2021-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092492450002 |
2021-01-11 |
update statutory_documents CURREXT FROM 31/12/2020 TO 30/06/2021 |
2021-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2021 FROM
QUARRIES HOUSE 2 COBBETT ROAD
BURNTWOOD
STAFFORDSHIRE
WS7 3GL |
2021-01-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAC WASTE MANAGEMENT UK LIMITED |
2021-01-11 |
update statutory_documents CESSATION OF KATHERINE AMANDA WINNER AS A PSC |
2021-01-11 |
update statutory_documents CESSATION OF SIMON JAMES WINNER AS A PSC |
2021-01-11 |
update statutory_documents CESSATION OF TWENTYFIVE 8 MANAGEMENT LIMITED AS A PSC |
2021-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092492450003 |
2020-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092492450001 |
2020-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092492450002 |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
2020-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES WINNER / 14/04/2020 |
2020-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHERINE AMANDA WINNER / 14/04/2020 |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-25 |
insert address Quarries House, Cobbett Road, Burntwood, Staffordshire, WS7 3GL |
2020-02-25 |
insert alias The WCL Quarries Ltd |
2020-02-25 |
insert alias WCL Quarries Limited |
2019-10-21 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES SHERRATT |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DEADMAN |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-07 |
update website_status IndexPageFetchError => OK |
2018-03-05 |
update website_status OK => IndexPageFetchError |
2017-12-27 |
delete alias WCL Cranebrook Quarry Ltd |
2017-12-27 |
insert alias WCL Brownhills Quarry Ltd |
2017-11-19 |
delete address A5 Watling Street,
Muckley Corner, Staffordshire, WS14 0BD |
2017-11-19 |
delete address Dudley Road, Kingswinford,
West Midlands, DY6 8WT |
2017-11-19 |
insert address A5 Watling Street, Muckley Corner, Brownhills, Staffordshire, WS14 0BD |
2017-11-19 |
insert alias WCL Cranebrook Quarry Ltd |
2017-11-19 |
insert alias WCL Nuneaton Quarry Ltd |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-14 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-05-14 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-07-06 => 2017-09-30 |
2016-04-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-17 |
delete index_pages_linkeddomain edsonevers.net |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-16 |
update website_status OK => DomainNotFound |
2015-12-09 |
delete address QUARRIES HOUSE 2 COBBETT ROAD BURNTWOOD STAFFORDSHIRE ENGLAND WS7 3GL |
2015-12-09 |
insert address QUARRIES HOUSE 2 COBBETT ROAD BURNTWOOD STAFFORDSHIRE WS7 3GL |
2015-12-09 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2015-12-09 |
update registered_address |
2015-12-09 |
update returns_last_madeup_date null => 2015-10-06 |
2015-12-09 |
update returns_next_due_date 2015-11-03 => 2016-11-03 |
2015-11-09 |
update statutory_documents 06/10/15 FULL LIST |
2015-07-26 |
delete source_ip 87.106.161.222 |
2015-07-26 |
insert source_ip 149.202.150.0 |
2015-07-10 |
update account_ref_month 10 => 12 |
2015-06-01 |
update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015 |
2015-01-01 |
insert index_pages_linkeddomain edsonevers.net |
2015-01-01 |
insert registration_number 9249245 |
2014-11-06 |
update statutory_documents 09/10/14 STATEMENT OF CAPITAL GBP 200 |
2014-10-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-08-10 |
insert address Gipsy Lane, Nuneaton, Warwickshire, CV10 7PH |
2013-01-20 |
update website_status OK |
2013-01-20 |
delete source_ip 82.165.11.220 |
2013-01-20 |
insert source_ip 87.106.161.222 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-11 |
update website_status ServerDown |
2012-11-06 |
delete email ki..@wclquarries.com |
2012-11-06 |
delete email pe..@wclquarries.com |
2012-11-06 |
delete email st..@wclquarries.com |
2012-11-06 |
delete person Kieran Blaney |
2012-11-06 |
delete person Peter Homer |
2012-11-06 |
delete person Steve Bubb |
2012-11-06 |
delete phone 07824 381111 |
2012-10-25 |
delete email in..@edsonevers.com |