Download leads from Nexok and grow your business. Find out more

Quayvalley Limited

Documents

Total Documents119
Total Pages609

Filing History

14 April 2023Total exemption full accounts made up to 31 December 2022
3 March 2023Change of details for Mr Colin Kenrick Prescot as a person with significant control on 3 March 2023
3 March 2023Change of details for Mrs Susan Michele Prescot as a person with significant control on 3 March 2023
10 January 2023Confirmation statement made on 10 January 2023 with no updates
28 February 2022Total exemption full accounts made up to 31 December 2021
11 January 2022Confirmation statement made on 10 January 2022 with no updates
4 March 2021Total exemption full accounts made up to 31 December 2020
13 January 2021Confirmation statement made on 10 January 2021 with no updates
18 May 2020Registered office address changed from Flying Pictures Stonefield Park Chilbolton Hampshire SO20 6BL to 40 Panorama Road Poole BH13 7RE on 18 May 2020
28 April 2020Total exemption full accounts made up to 31 December 2019
14 January 2020Confirmation statement made on 10 January 2020 with no updates
2 April 2019Total exemption full accounts made up to 31 December 2018
14 January 2019Confirmation statement made on 10 January 2019 with no updates
10 April 2018Total exemption full accounts made up to 31 December 2017
15 January 2018Confirmation statement made on 10 January 2018 with no updates
16 May 2017Total exemption full accounts made up to 31 December 2016
16 May 2017Total exemption full accounts made up to 31 December 2016
26 January 2017Termination of appointment of Rosamund Jane Hunter Smart as a secretary on 26 January 2017
26 January 2017Appointment of Mr James Edward Hunter Smart as a secretary on 26 January 2017
26 January 2017Termination of appointment of Rosamund Jane Hunter Smart as a secretary on 26 January 2017
26 January 2017Appointment of Mr James Edward Hunter Smart as a secretary on 26 January 2017
13 January 2017Confirmation statement made on 10 January 2017 with updates
13 January 2017Confirmation statement made on 10 January 2017 with updates
7 December 2016Director's details changed for Mr James Edward Hunter Smart on 7 December 2016
7 December 2016Secretary's details changed for Mrs Rosamund Jane Hunter Smart on 7 December 2016
7 December 2016Director's details changed for Mr James Edward Hunter Smart on 7 December 2016
7 December 2016Secretary's details changed for Mrs Rosamund Jane Hunter Smart on 7 December 2016
4 November 2016Appointment of Mrs Susan Michele Prescot as a director on 4 November 2016
4 November 2016Appointment of Mrs Susan Michele Prescot as a director on 4 November 2016
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 May 2016Particulars of variation of rights attached to shares
17 May 2016Change of share class name or designation
17 May 2016Change of share class name or designation
17 May 2016Particulars of variation of rights attached to shares
10 May 2016Total exemption small company accounts made up to 31 December 2015
10 May 2016Total exemption small company accounts made up to 31 December 2015
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
13 February 2015Total exemption small company accounts made up to 31 December 2014
13 February 2015Total exemption small company accounts made up to 31 December 2014
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
27 January 2014Total exemption small company accounts made up to 31 December 2013
27 January 2014Total exemption small company accounts made up to 31 December 2013
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
28 March 2013Total exemption small company accounts made up to 31 December 2012
28 March 2013Total exemption small company accounts made up to 31 December 2012
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
2 April 2012Total exemption small company accounts made up to 31 December 2011
2 April 2012Total exemption small company accounts made up to 31 December 2011
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
5 April 2011Total exemption small company accounts made up to 31 December 2010
5 April 2011Total exemption small company accounts made up to 31 December 2010
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
12 March 2010Total exemption small company accounts made up to 31 December 2009
12 March 2010Total exemption small company accounts made up to 31 December 2009
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
10 March 2009Total exemption small company accounts made up to 31 December 2008
10 March 2009Total exemption small company accounts made up to 31 December 2008
21 January 2009Return made up to 10/01/09; full list of members
21 January 2009Return made up to 10/01/09; full list of members
19 March 2008Total exemption small company accounts made up to 31 December 2007
19 March 2008Total exemption small company accounts made up to 31 December 2007
23 January 2008Return made up to 10/01/08; full list of members
23 January 2008Return made up to 10/01/08; full list of members
23 January 2008Director's particulars changed
23 January 2008Director's particulars changed
1 June 2007Secretary's particulars changed
1 June 2007Director's particulars changed
1 June 2007Director's particulars changed
1 June 2007Secretary's particulars changed
23 May 2007Total exemption small company accounts made up to 31 December 2006
23 May 2007Total exemption small company accounts made up to 31 December 2006
31 January 2007Director's particulars changed
31 January 2007Director's particulars changed
31 January 2007Return made up to 10/01/07; full list of members
31 January 2007Return made up to 10/01/07; full list of members
20 April 2006Total exemption small company accounts made up to 31 December 2005
20 April 2006Total exemption small company accounts made up to 31 December 2005
12 January 2006Return made up to 10/01/06; full list of members
12 January 2006Return made up to 10/01/06; full list of members
17 May 2005Total exemption small company accounts made up to 31 December 2004
17 May 2005Total exemption small company accounts made up to 31 December 2004
14 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
14 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
26 July 2004Total exemption small company accounts made up to 31 December 2003
26 July 2004Total exemption small company accounts made up to 31 December 2003
15 April 2004Return made up to 10/01/04; full list of members; amend
15 April 2004Return made up to 10/01/04; full list of members; amend
15 January 2004Return made up to 10/01/04; full list of members
15 January 2004Return made up to 10/01/04; full list of members
24 June 2003Ad 09/06/03--------- £ si 200@1=200 £ ic 1/201
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 June 2003Ad 09/06/03--------- £ si 200@1=200 £ ic 1/201
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03
5 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03
5 April 2003Registered office changed on 05/04/03 from: pond house stockbridge hampshire SO20 6HP
5 April 2003Registered office changed on 05/04/03 from: pond house stockbridge hampshire SO20 6HP
2 March 2003New director appointed
2 March 2003New director appointed
20 February 2003New secretary appointed
20 February 2003Secretary resigned
20 February 2003New director appointed
20 February 2003Director resigned
20 February 2003Secretary resigned
20 February 2003New director appointed
20 February 2003New secretary appointed
20 February 2003Director resigned
4 February 2003Registered office changed on 04/02/03 from: 788-790 finchley road london NW11 7TJ
4 February 2003Registered office changed on 04/02/03 from: 788-790 finchley road london NW11 7TJ
10 January 2003Incorporation
10 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed