QUEST JOINERY LTD
Status | ACTIVE |
Company No. | 07588822 |
Category | Private Limited Company |
Incorporated | 04 Apr 2011 |
Age | 13 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
QUEST JOINERY LTD is an active private limited company with number 07588822. It was incorporated 13 years, 2 months ago, on 04 April 2011. The company address is 4-8 Maxted Park 4-8 Maxted Park, Hemel Hempstead, HP2 7EP, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Change to a person with significant control
Date: 22 Mar 2023
Action Date: 13 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-13
Psc name: Quest Group Companies Ltd
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-24
Officer name: Mr Ben Algate
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-31
Charge number: 075888220002
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Notification of a person with significant control
Date: 09 Aug 2021
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Quest Group Companies Ltd
Notification date: 2021-07-14
Documents
Cessation of a person with significant control
Date: 06 Aug 2021
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy Theakston
Cessation date: 2021-07-14
Documents
Cessation of a person with significant control
Date: 06 Aug 2021
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Allan Joseph Jackson
Cessation date: 2021-07-14
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075888220001
Charge creation date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Address
Type: AD01
New address: 4-8 Maxted Park Maxted Road Hemel Hempstead Hertfordshire HP2 7EP
Change date: 2021-03-22
Old address: Unit 16 Frogmore Road Industrial Estate Frogmore Road Hemel Hempstead Hertfordshire HP3 9RW England
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-01
Officer name: Mr Jeremy Richard George Theakston
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-01
Officer name: Mr Allan Joseph Jackson
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-04
Old address: Unit 6 Sunderland Estate Church Lane Kings Langley WD4 8JU
New address: Unit 16 Frogmore Road Industrial Estate Frogmore Road Hemel Hempstead Hertfordshire HP3 9RW
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Change person director company with change date
Date: 29 Apr 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Mr Jeremy Richard George Theakston
Documents
Change person director company with change date
Date: 29 Apr 2016
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mr Allan Joseph Jackson
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital name of class of shares
Date: 17 Dec 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 27 Jun 2013
Action Date: 26 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allan Joseph Jackson
Change date: 2013-06-26
Documents
Change person director company with change date
Date: 27 Jun 2013
Action Date: 26 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-26
Officer name: Mr Jeremy Richard George Theakston
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Old address: Faulkner House Victoria Street St. Albans AL1 3SE United Kingdom
Change date: 2013-06-27
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Capital variation of rights attached to shares
Date: 31 May 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 31 May 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 31 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
RIGA WHARF,GLOUCESTER,GL2 5DH
Number: | 05019218 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL023208 |
Status: | ACTIVE |
Category: | Limited Partnership |
62 BALLYCREGAGH ROAD,BALLYMENA,BT44 9NP
Number: | NI629093 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAULIN HOUSE,LEYBORN,DL8 5JG
Number: | 03834522 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS
Number: | 08487674 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WEST HOWE CLOSE,BOURNEMOUTH,BH11 8AE
Number: | 09549379 |
Status: | ACTIVE |
Category: | Private Limited Company |