- Company Overview for QUAY BUILD LTD (12347270)
- Filing history for QUAY BUILD LTD (12347270)
- People for QUAY BUILD LTD (12347270)
- More for QUAY BUILD LTD (12347270)
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) |
---|---|---|---|
10 Jan 2025 | AD01 | Registered office address changed from The Business Centre, Ground Floor City Airport (Barton) Manchester M30 7SA England to 3rd Floor Regus 82 King Street Manchester Lancashire M2 4WQ on 10 January 2025 | |
23 Dec 2024 | CH01 | Director's details changed for Mr Kristopher David Redshaw on 30 November 2024 | |
23 Dec 2024 | PSC04 | Change of details for Mr Kristopher David Redshaw as a person with significant control on 30 November 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jul 2024 | PSC01 | Notification of Kristopher David Redshaw as a person with significant control on 1 June 2024 | |
10 Jun 2024 | AP01 | Appointment of Mr Kristopher David Redshaw as a director on 1 June 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
29 Feb 2024 | PSC04 | Change of details for Mr David Redshaw as a person with significant control on 17 October 2022 | |
13 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
13 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 11 October 2022 | |
08 Sep 2023 | AA | Micro company accounts made up to 30 December 2022 | |
08 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 1 May 2022
|
|
17 Oct 2022 | CS01 |
Confirmation statement made on 11 October 2022 with no updates
|
|
08 Sep 2022 | AA | Micro company accounts made up to 30 December 2021 | |
12 Nov 2021 | AA | Micro company accounts made up to 30 December 2020 | |
11 Oct 2021 | CERTNM |
Company name changed premier industrial LIMITED\certificate issued on 11/10/21
|
|
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
11 Oct 2021 | PSC01 | Notification of David Redshaw as a person with significant control on 8 October 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr David Redshaw as a director on 8 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from , 216 Folly Lane, Swinton, Manchester, M27 0DD, England to The Business Centre, Ground Floor City Airport (Barton) Manchester M30 7SA on 8 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from , 139-143 Union Street, Oldham, OL1 1TE, England to The Business Centre, Ground Floor City Airport (Barton) Manchester M30 7SA on 8 October 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of David Russell Sefton as a director on 8 October 2021 | |
08 Oct 2021 | PSC07 | Cessation of David Sefton as a person with significant control on 8 October 2021 | |
26 Aug 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 |