QUAY FINANCIAL ADVICE LIMITED

06626951
ST LAWRENCE LODGE 37 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PQ

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 accounts Annual Accounts 5 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 accounts Annual Accounts 5 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 accounts Annual Accounts 5 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 accounts Annual Accounts 5 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 5 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 5 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 5 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2016 change-of-name Certificate Change Of Name Company 3 Buy now
30 Nov 2016 accounts Annual Accounts 8 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
10 Mar 2016 accounts Annual Accounts 9 Buy now
25 Jun 2015 annual-return Annual Return 3 Buy now
30 Jan 2015 accounts Annual Accounts 8 Buy now
25 Jun 2014 annual-return Annual Return 3 Buy now
17 Jan 2014 accounts Annual Accounts 8 Buy now
26 Jun 2013 annual-return Annual Return 3 Buy now
22 Mar 2013 accounts Annual Accounts 8 Buy now
29 Jun 2012 annual-return Annual Return 3 Buy now
06 Feb 2012 accounts Annual Accounts 5 Buy now
03 Aug 2011 annual-return Annual Return 3 Buy now
23 May 2011 incorporation Memorandum Articles 35 Buy now
23 May 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
20 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2011 change-of-name Change Of Name Notice 2 Buy now
08 Mar 2011 accounts Annual Accounts 7 Buy now
21 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2011 officers Termination of appointment of director (Margaret Snell) 1 Buy now
20 Jul 2010 annual-return Annual Return 3 Buy now
20 Jul 2010 officers Change of particulars for director (Mr Andrew James Snell) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Mrs Margaret Snell) 2 Buy now
20 Jul 2010 officers Change of particulars for secretary (Mr Andrew James Snell) 1 Buy now
18 Mar 2010 accounts Annual Accounts 6 Buy now
24 Jul 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
26 Jun 2008 resolution Resolution 9 Buy now
24 Jun 2008 officers Director appointed mr andrew james snell 1 Buy now
24 Jun 2008 officers Director appointed mrs margaret snell 1 Buy now
24 Jun 2008 officers Secretary appointed mr andrew james snell 1 Buy now
24 Jun 2008 officers Appointment terminated director tina hunter 1 Buy now
24 Jun 2008 officers Appointment terminated director ian hunter 1 Buy now
24 Jun 2008 officers Appointment terminated secretary ian hunter 1 Buy now
23 Jun 2008 incorporation Incorporation Company 12 Buy now