Total Documents | 190 |
---|
Total Pages | 983 |
---|
24 February 2023 | Total exemption full accounts made up to 31 October 2022 |
---|---|
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates |
25 February 2022 | Total exemption full accounts made up to 31 October 2021 |
21 January 2022 | Confirmation statement made on 17 January 2022 with updates |
22 July 2021 | Cessation of Darryl Miles Beecham as a person with significant control on 29 June 2021 |
22 July 2021 | Cessation of Simon James Brooks as a person with significant control on 29 June 2021 |
17 July 2021 | Notification of Rotamec Holdings Limited as a person with significant control on 29 June 2021 |
11 March 2021 | Confirmation statement made on 17 January 2021 with no updates |
5 March 2021 | Total exemption full accounts made up to 31 October 2020 |
3 April 2020 | Total exemption full accounts made up to 31 October 2019 |
30 January 2020 | Confirmation statement made on 17 January 2020 with no updates |
15 April 2019 | Total exemption full accounts made up to 31 October 2018 |
31 January 2019 | Change of details for Mr Simon James Brooks as a person with significant control on 17 January 2019 |
31 January 2019 | Confirmation statement made on 17 January 2019 with no updates |
22 May 2018 | Total exemption full accounts made up to 31 October 2017 |
25 January 2018 | Termination of appointment of Donna Brooks as a secretary on 27 October 2017 |
22 January 2018 | Purchase of own shares. |
22 January 2018 | Cancellation of shares. Statement of capital on 8 January 2018
|
22 January 2018 | Resolutions
|
17 January 2018 | Confirmation statement made on 17 January 2018 with updates |
5 October 2017 | Change of details for Mr Darryl Miles Beecham as a person with significant control on 27 July 2017 |
5 October 2017 | Change of details for Mr Darryl Miles Beecham as a person with significant control on 27 July 2017 |
4 October 2017 | Change of details for Mr Darryl Miles Beecham as a person with significant control on 7 September 2017 |
4 October 2017 | Change of details for Mr Darryl Miles Beecham as a person with significant control on 7 September 2017 |
4 October 2017 | Change of details for Mr Darryl Miles Beecham as a person with significant control on 25 July 2017 |
4 October 2017 | Change of details for Mr Darryl Miles Beecham as a person with significant control on 25 July 2017 |
29 September 2017 | Change of details for Mr Simon James Brooks as a person with significant control on 20 September 2017 |
29 September 2017 | Change of details for Mr Darryl Miles Beecham as a person with significant control on 29 September 2017 |
29 September 2017 | Change of details for Mr Simon James Brooks as a person with significant control on 20 September 2017 |
29 September 2017 | Change of details for Mr Darryl Miles Beecham as a person with significant control on 29 September 2017 |
11 September 2017 | Change of share class name or designation |
11 September 2017 | Change of share class name or designation |
11 September 2017 | Particulars of variation of rights attached to shares |
11 September 2017 | Particulars of variation of rights attached to shares |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
7 September 2017 | Statement of company's objects |
7 September 2017 | Statement of company's objects |
11 August 2017 | Termination of appointment of Darryl Miles Beecham as a director on 25 July 2017 |
11 August 2017 | Termination of appointment of Darryl Miles Beecham as a director on 25 July 2017 |
31 July 2017 | Confirmation statement made on 16 July 2017 with no updates |
31 July 2017 | Confirmation statement made on 16 July 2017 with no updates |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 |
2 August 2016 | Director's details changed for Simon James Brooks on 1 October 2015 |
2 August 2016 | Director's details changed for Simon James Brooks on 1 October 2015 |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates |
26 July 2016 | Director's details changed for Darryl Miles Beecham on 11 December 2015 |
26 July 2016 | Director's details changed for Darryl Miles Beecham on 11 December 2015 |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
8 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
2 April 2015 | Purchase of own shares. |
2 April 2015 | Purchase of own shares. |
17 March 2015 | Cancellation of shares. Statement of capital on 27 February 2015
|
17 March 2015 | Resolutions
|
17 March 2015 | Cancellation of shares. Statement of capital on 27 February 2015
|
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
29 July 2014 | Director's details changed for Simon James Brooks on 15 July 2014 |
29 July 2014 | Secretary's details changed for Mrs Donna Brooks on 15 July 2014 |
29 July 2014 | Secretary's details changed for Mrs Donna Brooks on 15 July 2014 |
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Simon James Brooks on 15 July 2014 |
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Darryl Miles Beecham on 15 July 2014 |
29 July 2014 | Director's details changed for Darryl Miles Beecham on 15 July 2014 |
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 |
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 |
31 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders |
13 March 2012 | Total exemption small company accounts made up to 31 October 2011 |
13 March 2012 | Total exemption small company accounts made up to 31 October 2011 |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 |
10 August 2010 | Director's details changed for Darryl Miles Beecham on 1 October 2009 |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders |
10 August 2010 | Director's details changed for Simon James Brooks on 1 October 2009 |
10 August 2010 | Director's details changed for Darryl Miles Beecham on 1 October 2009 |
10 August 2010 | Director's details changed for Simon James Brooks on 1 October 2009 |
10 August 2010 | Director's details changed for Simon James Brooks on 1 October 2009 |
10 August 2010 | Director's details changed for Darryl Miles Beecham on 1 October 2009 |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 |
1 October 2009 | Director's change of particulars / simon brooks / 16/07/2009 |
1 October 2009 | Return made up to 16/07/09; full list of members |
1 October 2009 | Director's change of particulars / simon brooks / 16/07/2009 |
1 October 2009 | Secretary's change of particulars / donna brooks / 16/07/2009 |
1 October 2009 | Secretary's change of particulars / donna brooks / 16/07/2009 |
1 October 2009 | Return made up to 16/07/09; full list of members |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 |
22 September 2008 | Director's change of particulars / darryl beecham / 22/09/2008 |
22 September 2008 | Director's change of particulars / simon brooks / 22/09/2008 |
22 September 2008 | Secretary's change of particulars / donna brooks / 22/09/2008 |
22 September 2008 | Director's change of particulars / darryl beecham / 22/09/2008 |
22 September 2008 | Return made up to 16/07/08; full list of members |
22 September 2008 | Director's change of particulars / simon brooks / 22/09/2008 |
22 September 2008 | Return made up to 16/07/08; full list of members |
22 September 2008 | Secretary's change of particulars / donna brooks / 22/09/2008 |
20 May 2008 | Total exemption small company accounts made up to 31 October 2007 |
20 May 2008 | Total exemption small company accounts made up to 31 October 2007 |
13 August 2007 | Return made up to 16/07/07; full list of members |
13 August 2007 | Return made up to 16/07/07; full list of members |
2 June 2007 | Total exemption small company accounts made up to 31 October 2006 |
2 June 2007 | Total exemption small company accounts made up to 31 October 2006 |
26 February 2007 | Amended accounts made up to 31 October 2005 |
26 February 2007 | Amended accounts made up to 31 October 2005 |
30 October 2006 | Total exemption small company accounts made up to 31 October 2005 |
30 October 2006 | Total exemption small company accounts made up to 31 October 2005 |
14 August 2006 | Return made up to 16/07/06; full list of members |
14 August 2006 | Return made up to 16/07/06; full list of members |
15 July 2005 | Return made up to 16/07/05; full list of members |
15 July 2005 | Return made up to 16/07/05; full list of members |
1 April 2005 | Total exemption small company accounts made up to 31 October 2004 |
1 April 2005 | Total exemption small company accounts made up to 31 October 2004 |
11 March 2005 | Return made up to 16/07/04; full list of members; amend |
11 March 2005 | Return made up to 16/07/04; full list of members; amend |
11 August 2004 | Return made up to 16/07/04; full list of members |
11 August 2004 | Return made up to 16/07/04; full list of members |
28 June 2004 | Registered office changed on 28/06/04 from: unit 6-6A lodge hill industrial estate westbury sub mendip wells somerset BA5 1BY |
28 June 2004 | Registered office changed on 28/06/04 from: unit 6-6A lodge hill industrial estate westbury sub mendip wells somerset BA5 1BY |
14 May 2004 | Total exemption small company accounts made up to 31 October 2003 |
14 May 2004 | Total exemption small company accounts made up to 31 October 2003 |
15 April 2004 | Ad 05/04/04--------- £ si 100@1=100 £ ic 299/399 |
15 April 2004 | Ad 05/04/04--------- £ si 298@1=298 £ ic 1/299 |
15 April 2004 | Resolutions
|
15 April 2004 | Ad 05/04/04--------- £ si 100@1=100 £ ic 299/399 |
15 April 2004 | Resolutions
|
15 April 2004 | Ad 05/04/04--------- £ si 298@1=298 £ ic 1/299 |
14 April 2004 | New director appointed |
14 April 2004 | New director appointed |
7 April 2004 | New director appointed |
7 April 2004 | New director appointed |
7 April 2004 | New director appointed |
7 April 2004 | New director appointed |
7 July 2003 | Return made up to 16/07/03; full list of members |
7 July 2003 | Return made up to 16/07/03; full list of members |
5 July 2003 | Particulars of mortgage/charge |
5 July 2003 | Particulars of mortgage/charge |
5 June 2003 | Total exemption small company accounts made up to 31 October 2002 |
5 June 2003 | Total exemption small company accounts made up to 31 October 2002 |
21 January 2003 | Return made up to 16/07/02; full list of members |
21 January 2003 | Return made up to 16/07/02; full list of members |
21 January 2003 | Compulsory strike-off action has been discontinued |
21 January 2003 | Compulsory strike-off action has been discontinued |
14 January 2003 | First Gazette notice for compulsory strike-off |
14 January 2003 | First Gazette notice for compulsory strike-off |
16 May 2002 | Accounting reference date extended from 31/07/02 to 31/10/02 |
16 May 2002 | Registered office changed on 16/05/02 from: unit 14 lodge hill industrial estate westbury sub mendip wells somerset BA5 1EY |
16 May 2002 | Accounting reference date extended from 31/07/02 to 31/10/02 |
16 May 2002 | Registered office changed on 16/05/02 from: unit 14 lodge hill industrial estate westbury sub mendip wells somerset BA5 1EY |
4 October 2001 | Resolutions
|
4 October 2001 | Memorandum and Articles of Association |
4 October 2001 | Resolutions
|
4 October 2001 | Director resigned |
4 October 2001 | New secretary appointed |
4 October 2001 | Registered office changed on 04/10/01 from: narrow quay house narrow quay bristol BS1 4AH |
4 October 2001 | Secretary resigned |
4 October 2001 | Nc inc already adjusted 28/09/01 |
4 October 2001 | Resolutions
|
4 October 2001 | New director appointed |
4 October 2001 | New director appointed |
4 October 2001 | Director resigned |
4 October 2001 | New secretary appointed |
4 October 2001 | Secretary resigned |
4 October 2001 | Registered office changed on 04/10/01 from: narrow quay house narrow quay bristol BS1 4AH |
4 October 2001 | Memorandum and Articles of Association |
4 October 2001 | Nc inc already adjusted 28/09/01 |
4 October 2001 | Resolutions
|
1 August 2001 | Memorandum and Articles of Association |
1 August 2001 | Memorandum and Articles of Association |
30 July 2001 | Company name changed quayshelfco 862 LIMITED\certificate issued on 30/07/01 |
30 July 2001 | Company name changed quayshelfco 862 LIMITED\certificate issued on 30/07/01 |
16 July 2001 | Incorporation |
16 July 2001 | Incorporation |