Advanced company searchLink opens in new window

QUAY CARPENTRY LLP

Company number OC417084

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)
31 Dec 2024 AA Total exemption full accounts made up to 30 March 2024
19 May 2024 LLCS01 Confirmation statement made on 25 April 2024 with no updates
19 May 2024 LLCH01 Member's details changed for Mrs Emily Louise Main on 2 November 2020
15 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
01 Jun 2023 LLCS01 Confirmation statement made on 25 April 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 March 2022
27 Dec 2022 LLAA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
05 Jul 2022 LLCS01 Confirmation statement made on 25 April 2022 with no updates
11 Feb 2022 LLAD01 Registered office address changed from White Gates Tytherley Road Winterslow Salisbury SP5 1PZ England to Unit 4, Lower Pennings Farm Coombe Bissett Salisbury Wiltshire SP5 4LP on 11 February 2022
01 Feb 2022 LLCH01 Member's details changed for Mrs Emily Louise Main on 31 January 2022
31 Jan 2022 LLCH01 Member's details changed for Mr Andrew Stephen Main on 31 January 2022
31 Jan 2022 LLCH01 Member's details changed for Mr Andrew Stephen Main on 31 January 2022
31 Jan 2022 LLPSC04 Change of details for Andrew Stephen Main as a person with significant control on 1 January 2022
31 Jan 2022 LLAD01 Registered office address changed from Unit 4 Lower Pennings Farm Rockbourne Road Coombe Bissett Salisbury Wiltshire SP5 4LP England to White Gates Tytherley Road Winterslow Salisbury SP5 1PZ on 31 January 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Apr 2021 LLCS01 Confirmation statement made on 25 April 2021 with no updates
25 Apr 2021 LLPSC01 Notification of Emily Louise Main as a person with significant control on 22 August 2019
28 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
22 May 2020 LLCH01 Member's details changed for Mr Andrew Stephen Main on 20 May 2020
20 May 2020 LLCH01 Member's details changed for Mr Andrew Stephen Main on 20 May 2020
20 May 2020 LLPSC04 Change of details for Andrew Stephen Main as a person with significant control on 20 May 2020
20 May 2020 LLAD01 Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ to Unit 4 Lower Pennings Farm Rockbourne Road Coombe Bissett Salisbury Wiltshire SP5 4LP on 20 May 2020
27 Apr 2020 LLCS01 Confirmation statement made on 25 April 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Aug 2019 LLPSC07 Cessation of Paul Samual Mason as a person with significant control on 22 August 2019