QUANTOCK BUILDERS LIMITED
Status | ACTIVE |
Company No. | 06535555 |
Category | Private Limited Company |
Incorporated | 17 Mar 2008 |
Age | 16 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
QUANTOCK BUILDERS LIMITED is an active private limited company with number 06535555. It was incorporated 16 years, 1 month, 13 days ago, on 17 March 2008. The company address is C/O Mwr Accountants 1st Floor, Blackdown House C/O Mwr Accountants 1st Floor, Blackdown House, Taunton, TA1 2PX, Somerset, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-17
Officer name: Mr Simon Timothy Dennehy
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shaun Laverton
Cessation date: 2019-08-09
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-09
Officer name: Shaun Laverton
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Address
Type: AD01
Old address: 115 South Road Taunton Somerset TA1 3EA
Change date: 2022-02-14
New address: C/O Mwr Accountants 1st Floor, Blackdown House Blackbrook Business Park Taunton Somerset TA1 2PX
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Change to a person with significant control
Date: 31 Mar 2020
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Timothy Dennehy
Change date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Change to a person with significant control
Date: 26 Mar 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-01
Psc name: Mr Simon Timothy Dennehy
Documents
Change person director company with change date
Date: 26 Mar 2018
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-19
Officer name: Mr Shaun Laverton
Documents
Change to a person with significant control
Date: 26 Mar 2018
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Laverton
Change date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-10
Officer name: Mr Shaun Laverton
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Termination secretary company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Phillips Dinnes Limited
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Change corporate secretary company with change date
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Phillips Dinnes Limited
Change date: 2012-04-03
Documents
Change person director company with change date
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Timothy Dennehy
Change date: 2012-04-03
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-03
Old address: Lyddons Nailsbourne Taunton TA2 8AF
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 18 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Timothy Dennehy
Change date: 2011-03-18
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 18 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Douglas Dennehy
Change date: 2011-03-18
Documents
Change person director company with change date
Date: 02 Dec 2010
Action Date: 02 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Timothy Dennehy
Change date: 2010-12-02
Documents
Change person director company with change date
Date: 02 Dec 2010
Action Date: 02 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-02
Officer name: Mr Robert Douglas Dennehy
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Change corporate secretary company with change date
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-03-23
Officer name: Phillips Dinnes Limited
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Mr Simon Timothy Dennehy
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Mr Robert Douglas Dennehy
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Legacy
Date: 29 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/03/2009 to 31/12/2008
Documents
Some Companies
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 05299673 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 LIONS LANE,RINGWOOD,BH24 2HJ
Number: | 10748695 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 03731638 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LOUIS FIELDS,GUILDFORD,GU3 3JG
Number: | 03562933 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOREND HOUSE,CLECKHEATON,BD19 3UE
Number: | 07131233 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
26 OLD LONDON ROAD,HYTHE,CT21 4DQ
Number: | 06797750 |
Status: | ACTIVE |
Category: | Private Limited Company |