QUAY SAILS (POOLE) LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-24

View Document

30/10/2430 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/07/2412 July 2024 Appointment of a voluntary liquidator

View Document

04/07/244 July 2024 Statement of affairs

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

02/07/242 July 2024 Registered office address changed from 20 Lagland St Poole Dorset BH15 1QG to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2024-07-02

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/08/234 August 2023 Notification of Sail Shape Holdings Limited as a person with significant control on 2023-07-21

View Document

04/08/234 August 2023 Cessation of Sail Shape Limited as a person with significant control on 2023-07-21

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 PREVEXT FROM 31/12/2019 TO 31/01/2020

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014709960002

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CESSATION OF CAROLE BROWN AS A PSC

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIL SHAPE LIMITED

View Document

08/01/208 January 2020 CESSATION OF RODNEY BROWN AS A PSC

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY CAROLE BROWN

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR RODNEY BROWN

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR ALAN ROBERT HARRIS-GUERRERO

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/194 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1510 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1416 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1310 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1211 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1014 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 S366A DISP HOLDING AGM 09/04/02

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/04/962 April 1996 ALTER MEM AND ARTS 20/03/96

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

07/06/957 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/06/9314 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/07/8826 July 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/08/8723 August 1987 REGISTERED OFFICE CHANGED ON 23/08/87 FROM: BRIDGE YARD THE QUAY POOLE, DORSET

View Document

23/08/8723 August 1987 RETURN MADE UP TO 17/07/87; NO CHANGE OF MEMBERS

View Document

28/08/8628 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/08/8628 August 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

04/01/804 January 1980 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