CRABSHELL QUAY MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Marchand Petit Ltd as a secretary on 2025-07-01

View Document

10/07/2510 July 2025 NewRegistered office address changed from 94 Fore Street Kingsbridge Devon TQ7 1PP England to Ljl Property Management Fore Street Kingsbridge TQ7 1AB on 2025-07-10

View Document

07/06/257 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

30/08/2430 August 2024 Appointment of Mr Ian George Taylor as a director on 2024-08-30

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

24/01/2424 January 2024 Termination of appointment of Sarah Ann Douglas as a director on 2024-01-19

View Document

24/01/2424 January 2024 Appointment of Marchand Petit Ltd as a secretary on 2024-01-19

View Document

08/12/238 December 2023 Termination of appointment of Stephen Harold Charles Gee as a director on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Paul Worthingon as a director on 2023-12-08

View Document

04/12/234 December 2023 Appointment of Mr Richard Jean-Marie Hubert Jeffries as a director on 2023-11-30

View Document

09/10/239 October 2023 Appointment of Mrs Sarah Ann Douglas as a director on 2023-10-09

View Document

06/10/236 October 2023 Termination of appointment of Paul Edmund James Watson as a director on 2023-09-29

View Document

04/10/234 October 2023 Termination of appointment of Stephen Akam-Smith as a director on 2023-10-01

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

21/12/2221 December 2022 Appointment of Mr Paul Edmund James Watson as a director on 2022-12-21

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/04/1730 April 2017 REGISTERED OFFICE CHANGED ON 30/04/2017 FROM KINGFISHERS TACKET WOOD KINGSBRIDGE DEVON TQ7 3AY

View Document

30/04/1730 April 2017 DIRECTOR APPOINTED MR MARK HOSKIN

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR STEPHEN AKAM-SMITH

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ROMANOS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN WHITFIELD

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/08/1410 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/10/1327 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BENNETT

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM CARPENTERS COTTAGE SOUTH POOL KINGSBRIDGE DEVON TQ7 2RW UNITED KINGDOM

View Document

29/07/1329 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN WHITFIELD / 09/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WORTHINGON / 09/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROMANOS / 09/08/2011

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM PEMBROKE HOUSE TORQUAY ROAD PRESTON PAIGNTON DEVON TQ3 2EZ

View Document

08/04/118 April 2011 SECRETARY APPOINTED DAVID JAMES CHARLES BENNETT

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY TMS SOUTH WEST LIMITED

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

30/11/1030 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document

27/07/1027 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED JOHN CHRISTOPHER ROSE

View Document

14/11/0914 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROMANOS / 18/08/2009

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS TORBAY MANAGEMENT SERVICES LIMITED LOGGED FORM

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

31/10/0831 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED JAMES ANTHONY ROMANOS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED PAUL WORTHINGON

View Document

05/08/085 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED STEPHEN HAROLD CHARLES GEE

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR ERIC COX

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 104 VICTORIA ROAD NORTH PORTSMOUTH HAMPSHIRE PO5 1QE

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company