Advanced company searchLink opens in new window

QUANTOCK CASUALTY SERVICES LIMITED

Company number 05191458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
12 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
09 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
29 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
15 Jan 2021 CH01 Director's details changed for Mr Jame Ranshall Rowe Hawthorne on 15 January 2021
10 Dec 2020 AA Micro company accounts made up to 31 July 2020
31 Mar 2020 AA Micro company accounts made up to 31 July 2019
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
07 Oct 2019 PSC07 Cessation of Nicholas Heywood Gibbons as a person with significant control on 7 October 2019
05 Oct 2019 PSC01 Notification of James Ranshall Rowe Hawthorne as a person with significant control on 1 October 2019
05 Oct 2019 TM01 Termination of appointment of Nicholas Heywood Gibbons as a director on 1 October 2019
05 Oct 2019 AP01 Appointment of Mr Jame Ranshall Rowe Hawthorne as a director on 1 October 2019
05 Oct 2019 AP01 Appointment of Mr Laramy Walter Badcock Day as a director on 1 October 2019
10 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
08 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
14 Aug 2018 AP03 Appointment of Mr Nigel Webber as a secretary on 7 August 2018
07 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2018 AD01 Registered office address changed from Silvermead Weacombe Road West Quantoxhead Taunton TA4 4EA England to Wood Barton West Bagborough Taunton TA4 3ET on 12 July 2018
11 Jul 2018 AA Unaudited abridged accounts made up to 31 July 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates