THE QUAYS (BOSTON) LIMITED

06583720
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
02 May 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Feb 2024 accounts Annual Accounts 3 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Mar 2023 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
12 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2022 accounts Annual Accounts 3 Buy now
12 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Jan 2022 accounts Annual Accounts 3 Buy now
04 May 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2021 accounts Annual Accounts 3 Buy now
28 May 2020 accounts Annual Accounts 2 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jan 2020 officers Appointment of director (Joseph Pitcher) 2 Buy now
21 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2019 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Feb 2019 accounts Annual Accounts 2 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Feb 2018 accounts Annual Accounts 3 Buy now
22 Jan 2018 officers Termination of appointment of secretary (Simon James Elkington) 1 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
29 Sep 2016 officers Termination of appointment of director (Michael Forbes) 1 Buy now
03 May 2016 annual-return Annual Return 8 Buy now
03 May 2016 officers Termination of appointment of director (David Sydney Newton) 1 Buy now
03 May 2016 officers Termination of appointment of director (Neil Robert Kempster) 1 Buy now
30 Oct 2015 accounts Annual Accounts 3 Buy now
07 Oct 2015 officers Appointment of director (Mr Graeme Peter Craft) 2 Buy now
05 May 2015 annual-return Annual Return 9 Buy now
10 Sep 2014 accounts Annual Accounts 5 Buy now
28 May 2014 annual-return Annual Return 9 Buy now
13 Jan 2014 accounts Annual Accounts 5 Buy now
09 Jan 2014 officers Appointment of director (Mr Michael Forbes) 2 Buy now
17 May 2013 annual-return Annual Return 8 Buy now
20 Jul 2012 accounts Annual Accounts 2 Buy now
03 May 2012 annual-return Annual Return 7 Buy now
27 Jun 2011 accounts Annual Accounts 2 Buy now
04 May 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 accounts Annual Accounts 2 Buy now
03 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for director (David Sydney Newton) 2 Buy now
15 Jan 2010 accounts Annual Accounts 2 Buy now
07 May 2009 annual-return Return made up to 02/05/09; full list of members 3 Buy now
07 May 2009 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
05 Aug 2008 officers Secretary appointed simon james elkington 5 Buy now
05 Aug 2008 officers Director appointed neil robert kempster 2 Buy now
05 Aug 2008 officers Director appointed david sydney newton 2 Buy now
02 May 2008 incorporation Incorporation Company 12 Buy now