QUANTOCK CARPENTRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-29 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/11/2316 November 2023 | Micro company accounts made up to 2023-02-28 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/11/228 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM THE OLD STABLES MARKET STREET HIGHBRIDGE SOMERSET TA9 3BP ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REUBEN LEE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
11/10/1811 October 2018 | DIRECTOR APPOINTED MR REUBEN LEE |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPEED |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
15/03/1815 March 2018 | CESSATION OF JOHN DYLAN SPEED AS A PSC |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/06/1713 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/03/163 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/09/1517 September 2015 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM WEST END FARM CHEDZOY LANE BRIDGWATER SOMERSET TA7 8QS ENGLAND |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM CARY COTTAGE STAWELL BRIDGWATER SOMERSET TA7 9AA |
12/03/1512 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/02/1228 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
30/03/1030 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES TAYLOR / 30/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER JOHN LEE / 30/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DYLAN SPEED / 30/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES TAYLOR / 30/03/2010 |
24/02/0924 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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