DOUGLAS QUAY GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/06/202 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

02/01/182 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/05/1722 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STODDARD

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STODDARD

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED TIMOTHY STODDARD

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MATTHEW STODDARD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 32 HIGH STREET OLD WHITTINGTON CHESTERFIELD DERBYSHIRE S41 9JT

View Document

14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK STODDARD

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR NICHOLAS STODDARD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 DIRECTOR APPOINTED MR ANDREW STODDARD

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/03/1326 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/03/1128 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 09/03/09; NO CHANGE OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: C/O HODKIN & JONES (SHEFFIELD) LTD CALLYWHITE LANE DRONFIELD SHEFFIELD S18 2XP

View Document

21/03/0121 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 FULL GROUP ACCOUNTS MADE UP TO 29/10/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/09/941 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/10/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94

View Document

18/03/9418 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9329 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 498 ECCLESALL ROAD SHEFFIELD S11 8PY

View Document

06/04/936 April 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/927 September 1992 FULL GROUP ACCOUNTS MADE UP TO 02/11/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 FULL GROUP ACCOUNTS MADE UP TO 27/10/90

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9131 May 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 28/10/89

View Document

30/07/9030 July 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 SHARES AGREEMENT OTC

View Document

24/02/8924 February 1989 WD 15/02/89 AD 06/12/88--------- PREMIUM £ SI 819998@1=819998 £ IC 2/820000

View Document

15/02/8915 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/02/8914 February 1989 £ NC 4000/4000000

View Document

14/02/8914 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/88

View Document

09/02/899 February 1989 COMPANY NAME CHANGED CAVETROLL LIMITED CERTIFICATE ISSUED ON 10/02/89

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: DUNSTON HOUSE DUNSTON ROAD SHEEPBRIDGE CHESTERFIELD S41 9QD

View Document

06/12/886 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/88

View Document

06/12/886 December 1988 NC INC ALREADY ADJUSTED

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

28/11/8828 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/8828 November 1988 ALTER MEM AND ARTS 111188

View Document

24/08/8824 August 1988 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