QUAY CONSTRUCTION SOUTHWEST LIMITED
Company number 04851280
- Company Overview for QUAY CONSTRUCTION SOUTHWEST LIMITED (04851280)
- Filing history for QUAY CONSTRUCTION SOUTHWEST LIMITED (04851280)
- People for QUAY CONSTRUCTION SOUTHWEST LIMITED (04851280)
- Charges for QUAY CONSTRUCTION SOUTHWEST LIMITED (04851280)
- More for QUAY CONSTRUCTION SOUTHWEST LIMITED (04851280)
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) |
---|---|---|---|
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
26 Jan 2018 | CH01 | Director's details changed for Ian Robert Mitchell on 1 January 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Ian Robert Mitchell on 1 January 2018 | |
14 Sep 2017 | TM02 | Termination of appointment of Linda Mary Davis as a secretary on 30 August 2017 | |
13 Sep 2017 | TM02 | Termination of appointment of Linda Mary Davis as a secretary on 30 August 2017 | |
22 Jun 2017 | MR01 | Registration of charge 048512800003, created on 21 June 2017 | |
22 Jun 2017 | MR01 | Registration of charge 048512800004, created on 21 June 2017 | |
26 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
10 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
26 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Oliver Mitchell as a director on 31 July 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of David John Pollard as a director on 31 July 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Kean Montague Warn as a director on 31 July 2015 | |
09 Sep 2015 | MR01 | Registration of charge 048512800001, created on 4 September 2015 | |
09 Sep 2015 | MR01 | Registration of charge 048512800002, created on 4 September 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
14 Jul 2014 | AR01 | Annual return made up to 1 August 2013 with full list of shareholders | |
14 Jul 2014 | CH01 | Director's details changed for Mr Oliver Mitchell on 1 August 2013 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|