Advanced company searchLink opens in new window

EAST QUAY ENTERPRISES LIMITED

Company number 01201890

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 PSC04 Change of details for Mr Mark Raymond Jack Squires as a person with significant control on 24 January 2024
05 Feb 2024 CH01 Director's details changed for Mark Raymond Jack Squires on 31 January 2024
03 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
02 Feb 2024 PSC04 Change of details for Mr Roy Squires as a person with significant control on 2 February 2024
02 Feb 2024 PSC07 Cessation of Mark Raymond Jack Squires as a person with significant control on 2 February 2024
02 Feb 2024 PSC07 Cessation of John Squires as a person with significant control on 2 February 2024
24 Jan 2024 CH01 Director's details changed for Mark Raymond Jack Squires on 24 January 2024
12 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2023 MA Memorandum and Articles of Association
07 Dec 2023 SH08 Change of share class name or designation
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
29 Nov 2023 TM01 Termination of appointment of James Cornelius Walters as a director on 23 October 2023
18 Oct 2023 PSC04 Change of details for Mr John Squires as a person with significant control on 17 October 2023
18 Oct 2023 CH01 Director's details changed for Mr John Kevin Squires on 17 October 2023
18 Oct 2023 CH01 Director's details changed for James Cornelius Walters on 17 October 2023
18 Oct 2023 CH01 Director's details changed for Mr Roy Squires on 17 October 2023
18 Oct 2023 PSC04 Change of details for Mr Roy Squires as a person with significant control on 17 October 2023
18 Oct 2023 AD01 Registered office address changed from 15 Ebsdorf Close Bidford-on-Avon Alcester B50 4FQ England to 3 Mill Meadows Lane Filey North Yorkshire YO14 0FA on 18 October 2023
08 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
15 Dec 2022 PSC04 Change of details for Mr Mark Raymond Jack Squires as a person with significant control on 15 December 2022
15 Dec 2022 CH01 Director's details changed for Mark Raymond Jack Squires on 15 December 2022
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Oct 2021 AD01 Registered office address changed from 56 Fir Tree Drive Fir Tree Drive Filey YO14 9NR England to 15 Ebsdorf Close Bidford-on-Avon Alcester B50 4FQ on 4 October 2021