QUEST JOINERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

22/03/2322 March 2023 Change of details for Quest Group Companies Ltd as a person with significant control on 2023-03-13

View Document

02/02/232 February 2023 Appointment of Mr Ben Algate as a director on 2023-01-24

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-03 with updates

View Document

09/08/219 August 2021 Notification of Quest Group Companies Ltd as a person with significant control on 2021-07-14

View Document

06/08/216 August 2021 Cessation of Allan Joseph Jackson as a person with significant control on 2021-07-14

View Document

06/08/216 August 2021 Cessation of Jeremy Theakston as a person with significant control on 2021-07-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 075888220001

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM UNIT 16 FROGMORE ROAD INDUSTRIAL ESTATE FROGMORE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RW ENGLAND

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOSEPH JACKSON / 01/07/2016

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD GEORGE THEAKSTON / 01/07/2016

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

20/07/1720 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM UNIT 6 SUNDERLAND ESTATE CHURCH LANE KINGS LANGLEY WD4 8JU

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD GEORGE THEAKSTON / 01/08/2015

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOSEPH JACKSON / 01/06/2014

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD GEORGE THEAKSTON / 26/06/2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS AL1 3SE UNITED KINGDOM

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOSEPH JACKSON / 26/06/2013

View Document

29/05/1329 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

31/05/1131 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/114 April 2011 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