- Company Overview for QUILL CONSTRUCTION LTD (03806388)
- Filing history for QUILL CONSTRUCTION LTD (03806388)
- People for QUILL CONSTRUCTION LTD (03806388)
- Charges for QUILL CONSTRUCTION LTD (03806388)
- More for QUILL CONSTRUCTION LTD (03806388)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Sep 2024 | PSC04 | Change of details for Mr Dean Johnston as a person with significant control on 30 September 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
13 Mar 2024 | TM01 | Termination of appointment of Louise Michelle Stone as a director on 12 March 2024 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
21 Jul 2023 | AD01 | Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB United Kingdom to 38 Brook Road Rayleigh SS6 7XJ on 21 July 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from Ground Floor, Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 12 June 2023 | |
13 Apr 2023 | CH01 | Director's details changed for Dean Johnston on 13 April 2023 | |
13 Apr 2023 | CH03 | Secretary's details changed for Sharon Helen Johnston on 13 April 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England to Ground Floor, Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 20 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
05 Oct 2022 | AD01 | Registered office address changed from Cambridge House 27 Cambridge Park, London E11 2PU to Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 5 October 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Gary Roy Montague as a director on 23 August 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
15 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Paul Fredrick Hoskings as a director on 1 August 2018 |