QUANTOCK COURT RESIDENTS ASSOCIATION (B-O-S) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-12-15

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

15/12/2415 December 2024 Annual accounts for year ending 15 Dec 2024

View Accounts

03/09/243 September 2024 Appointment of Mrs Susan Roberts as a director on 2024-08-11

View Document

02/09/242 September 2024 Termination of appointment of David Geoffrey Handisyde as a director on 2024-08-11

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-15

View Document

08/05/248 May 2024 Appointment of Ms Jane Elizabeth Bradbeer as a director on 2024-04-27

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

23/02/2423 February 2024 Termination of appointment of Mark Brian Wilson as a director on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Mark Brian Wilson as a secretary on 2024-02-23

View Document

15/12/2315 December 2023 Annual accounts for year ending 15 Dec 2023

View Accounts

21/09/2321 September 2023 Termination of appointment of Rodney Charles Broome as a director on 2023-09-21

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-15

View Document

15/08/2315 August 2023 Termination of appointment of Jane Elizabeth Bradbeer as a director on 2023-08-08

View Document

02/08/232 August 2023 Appointment of Mark Brian Wilson as a secretary on 2023-08-01

View Document

16/06/2316 June 2023 Director's details changed for Mr Mark Brian Wilson on 2023-06-16

View Document

05/06/235 June 2023 Appointment of Mr Mark Brian Wilson as a director on 2023-05-14

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

03/05/233 May 2023 Termination of appointment of Brian Bannister as a director on 2023-04-28

View Document

10/01/2310 January 2023 Termination of appointment of Vivienne Aston as a director on 2023-01-03

View Document

10/01/2310 January 2023 Appointment of Mr Brian Bannister as a director on 2023-01-03

View Document

10/01/2310 January 2023 Termination of appointment of Vivienne Aston as a secretary on 2023-01-03

View Document

10/01/2310 January 2023 Termination of appointment of John Philpott as a director on 2023-01-03

View Document

10/01/2310 January 2023 Termination of appointment of Michael Edward Clarke as a director on 2023-01-03

View Document

10/01/2310 January 2023 Termination of appointment of Margaret Edna Sears as a director on 2023-01-03

View Document

15/12/2215 December 2022 Annual accounts for year ending 15 Dec 2022

View Accounts

15/12/2115 December 2021 Annual accounts for year ending 15 Dec 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 15/12/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

15/12/1915 December 2019 Annual accounts for year ending 15 Dec 2019

View Accounts

10/09/1910 September 2019 DIRECTOR APPOINTED MARGARET EDNA SEARS

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED DIANA MARGARET PHILLIPS

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

26/11/1826 November 2018 SECRETARY APPOINTED PAUL ANTHONY HUTCHINGS

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY MARK WILSON

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 15/12/17

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED PAUL ANTHONY HUTCHINGS

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MICHAEL EDWARD CLARKE

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PATIENT

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN WILSON / 18/06/2018

View Document

11/08/1711 August 2017 15/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 SECRETARY APPOINTED MARK BRIAN WILSON

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 80 OXFORD STREET BURNHAM-ON-SEA SOMERSET TA8 1EF ENGLAND

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBERTS

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MRS VIVIENNE ASTON

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MS JANE ELIZABETH BRADBEER

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 10 QUANTOCK COURT SOUTH ESPLANADE BURNHAM-ON-SEA SOMERSET TA8 1DL

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN JACKSON

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN BANNISTER

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTS

View Document

25/04/1625 April 2016 22/04/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN WILSON / 01/04/2016

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR MARK BRIAN WILSON

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR RODNEY CHARLES BROOME

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CRAWFORD

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 15 December 2015

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN HEAL

View Document

02/05/152 May 2015 29/04/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 15 December 2014

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR JOHN PHILPOTT

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MORRIS BALDWIN

View Document

16/12/1416 December 2014 ADOPT ARTICLES 30/11/2014

View Document

15/12/1415 December 2014 Annual accounts for year ending 15 Dec 2014

View Accounts

29/04/1429 April 2014 29/04/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 SAIL ADDRESS CHANGED FROM: 11 QUANTOCK COURT SOUTH ESPLANADE BURNHAM-ON-SEA SOMERSET TA8 1DL ENGLAND

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MR CHRISTOPHER JOHN ROBERTS

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR CLIFFORD GEOFFREY CRAWFORD

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 11QUANTOCK COURT SOUTH ESPLANADE BURNHAM-ON-SEA SOMERSET TA8 1DL ENGLAND

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONES

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY AUSTIN WINSTANLEY

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JARRATT

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE KILMISTER

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANET WATKINS

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR AUSTIN WINSTANLEY

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR DAVID IAN THOMAS PATIENT

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR ALAN JAMES HEAL

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MRS SUSAN CAROLINE ROBERTS

View Document

21/03/1421 March 2014 15/12/13 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBERTS

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR BRIAN BANNISTER

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MRS JOAN PHYLLIS JACKSON

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR MORRIS STANLEY EDWARD BALDWIN

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR ANTHONY JARRATT

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MRS SUZANNE JANETTE KILMISTER

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR JACK LIVESEY

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CRAWFORD

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER PHILPOTT

View Document

29/04/1329 April 2013 29/04/13 NO MEMBER LIST

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT NICHOLSON

View Document

15/03/1315 March 2013 15/12/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 SAIL ADDRESS CHANGED FROM: 13 QUANTOCK COURT SOUTH ESPLANADE BURNHAM-ON-SEA SOMERSET TA8 1DL ENGLAND

View Document

30/04/1230 April 2012 29/04/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 SECRETARY APPOINTED AUSTIN WINSTANLEY

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED ROBERT WILLIAM NICHOLSON

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 11QUANTOCK COURT SOUTH ESPLANADE BURNHAM-ON-SEA SOMERSET TA8 1DL ENGLAND

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 13 QUANTOCK COURT SOUTH ESPLANADE BURNHAM-ON-SEA SOMERSET TA8 1DL ENGLAND

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY JACK LIVESEY

View Document

18/04/1218 April 2012 15/12/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 29/04/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 15/12/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE CHURCH

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HEMMING

View Document

14/05/1014 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/05/1014 May 2010 29/04/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM BLOCK 21/26 QUANTOCK COURT SOUTH ESPLANADE BURNHAM-ON-SEA SOMERSETTA8 1DL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN PHILPOTT / 29/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CHARLES HEMMING / 29/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD CRAWFORD / 29/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN WINSTANLEY / 29/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JONES / 29/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JACQUELINE CHURCH / 29/04/2010

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK LIVESEY / 29/04/2010

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED JANET DOROTHY WATKINS

View Document

22/04/1022 April 2010 15/12/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 29/04/09

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED LAURENCE CHARLES HEMMING

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED NEVILLE JONES

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA SAUNDERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR ARTHUR TRANTER

View Document

21/04/0921 April 2009 15/12/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 ANNUAL RETURN MADE UP TO 29/04/08

View Document

08/04/088 April 2008 DIRECTOR APPOINTED AUSTIN WINSTANLEY

View Document

01/04/081 April 2008 DIRECTOR APPOINTED CLIFFORD CRAWFORD

View Document

01/04/081 April 2008 15/12/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR JILL HUBBARD

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 29/04/07

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/06

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ANNUAL RETURN MADE UP TO 29/04/06

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/05

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 29/04/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/04

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 ANNUAL RETURN MADE UP TO 29/04/04

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/03

View Document

09/07/039 July 2003 ANNUAL RETURN MADE UP TO 29/04/03

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/02

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/01

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 ANNUAL RETURN MADE UP TO 29/04/02

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 15/12/00

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 ANNUAL RETURN MADE UP TO 29/04/01

View Document

23/05/0023 May 2000 ANNUAL RETURN MADE UP TO 29/04/00

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 15/12/99

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 15/12/98

View Document

04/05/994 May 1999 ANNUAL RETURN MADE UP TO 29/04/99

View Document

21/05/9821 May 1998 ANNUAL RETURN MADE UP TO 29/04/98

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 15/12/97

View Document

15/05/9715 May 1997 ANNUAL RETURN MADE UP TO 29/04/97

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 15/12/96

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 ANNUAL RETURN MADE UP TO 29/04/96

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 15/12/95

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 15/12/94

View Document

04/05/954 May 1995 ANNUAL RETURN MADE UP TO 29/04/95

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 ANNUAL RETURN MADE UP TO 29/04/94

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 15/12/93

View Document

07/05/937 May 1993 ANNUAL RETURN MADE UP TO 29/04/93

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 15/12/92

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 ANNUAL RETURN MADE UP TO 29/04/92

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 15/12/91

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

30/05/9130 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 15/12

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 15/12/90

View Document

14/05/9114 May 1991 ANNUAL RETURN MADE UP TO 29/04/91

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/07/9013 July 1990 ANNUAL RETURN MADE UP TO 27/05/90

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 ANNUAL RETURN MADE UP TO 28/05/89

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/06/887 June 1988 ANNUAL RETURN MADE UP TO 22/05/88

View Document

07/06/887 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/09/874 September 1987 ANNUAL RETURN MADE UP TO 24/05/87

View Document

04/02/874 February 1987 ANNUAL RETURN MADE UP TO 22/06/86

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/03/8526 March 1985 CERTIFICATE OF INCORPORATION

View Document

26/03/8526 March 1985 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