Advanced company searchLink opens in new window

QUILL CONSTRUCTION LTD

Company number 03806388

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
13 Mar 2024 TM01 Termination of appointment of Louise Michelle Stone as a director on 12 March 2024
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
21 Jul 2023 AD01 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB United Kingdom to 38 Brook Road Rayleigh SS6 7XJ on 21 July 2023
12 Jun 2023 AD01 Registered office address changed from Ground Floor, Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 12 June 2023
13 Apr 2023 CH01 Director's details changed for Dean Johnston on 13 April 2023
13 Apr 2023 CH03 Secretary's details changed for Sharon Helen Johnston on 13 April 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Oct 2022 AD01 Registered office address changed from Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England to Ground Floor, Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 20 October 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
05 Oct 2022 AD01 Registered office address changed from Cambridge House 27 Cambridge Park, London E11 2PU to Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 5 October 2022
22 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
23 Aug 2019 TM01 Termination of appointment of Gary Roy Montague as a director on 23 August 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
15 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2018 AP01 Appointment of Mr Paul Fredrick Hoskings as a director on 1 August 2018
07 Aug 2018 AP01 Appointment of Miss Louise Michelle Stone as a director on 1 August 2018
23 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates