QUAYSHELFCO 677 LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

09/07/249 July 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

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

18/10/2318 October 2023 Director's details changed for Ms Marian Antoinette Smith on 2023-10-18

View Document

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

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

08/10/218 October 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

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

12/05/1612 May 2016 SUB-DIVISION 17/03/16

View Document

12/05/1612 May 2016 ADOPT ARTICLES 17/03/2016

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MS MARIAN ANTOINETTE SMITH

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMYTH / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: FRASER & CO ACCOUNTANTS MEADOW EDGE BACK LANE DOWNSIDE SHEPTON MALLET SOMERSET BA4 4JR

View Document

27/10/0027 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: 5 PRINCES ROAD SHEPTON MALLET SOMERSET BA4 5HL

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/98

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 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