QUANTOCK HOMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from 7 Castle Street Bridgwater Somerset TA6 3DT United Kingdom to 7 Castle Street Bridgwater Somerset TA6 3DD on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for Mr. Kevin Lane as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr. Kevin Lane on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Aaron John Buttle on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for Mr Aaron John Buttle as a person with significant control on 2025-05-13

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Registered office address changed from 18-22 Angel Crescent Bridgwater Somerset TA6 3AL to 7 Castle Street Bridgwater Somerset TA6 3DT on 2022-03-30

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON BUTTLE / 13/01/2021

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR AARON BUTTLE / 13/01/2021

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR. KEVIN LANE / 13/01/2021

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN LANE / 13/01/2021

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079725700005

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079725700006

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079725700004

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079725700003

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

11/03/1711 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079725700002

View Document

11/03/1711 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079725700001

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079725700003

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079725700004

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079725700002

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079725700001

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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