Advanced company searchLink opens in new window

QUAY TIMBER LTD

Company number 07680949

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)
19 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
17 Jul 2023 AA Accounts for a small company made up to 31 December 2022
03 Nov 2022 MR01 Registration of charge 076809490003, created on 27 October 2022
25 Oct 2022 MR01 Registration of charge 076809490002, created on 20 October 2022
25 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
31 May 2022 AA Accounts for a small company made up to 31 December 2021
23 Nov 2021 AA01 Current accounting period shortened from 26 February 2022 to 31 December 2021
26 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
26 Jul 2021 PSC01 Notification of Lawrence Poole Webster as a person with significant control on 1 July 2021
26 Jul 2021 CH01 Director's details changed for Mr Lawrence Poole Webster on 1 July 2021
11 Jul 2021 AD01 Registered office address changed from Unit 2 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne NE6 2XX England to Chillingham Industrial Estate, Back Chapman Street Unit 5 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne Tyne and Wear NE6 2XX on 11 July 2021
07 Jun 2021 AA Total exemption full accounts made up to 26 February 2021
13 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 26 February 2021
01 Mar 2021 PSC07 Cessation of Mark Fawcett as a person with significant control on 26 February 2021
01 Mar 2021 PSC01 Notification of Carsten Kullik as a person with significant control on 26 February 2021
01 Mar 2021 AP01 Appointment of Mr Carsten Kullik as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Mark Fawcett as a director on 26 February 2021
01 Mar 2021 AP01 Appointment of Mr Lawrence Poole Webster as a director on 26 February 2021
23 Feb 2021 MR04 Satisfaction of charge 076809490001 in full
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 23 June 2020
01 Dec 2020 AD01 Registered office address changed from Quay Timber Hume Street Newcastle upon Tyne NE6 1LN to Unit 2 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne NE6 2XX on 1 December 2020
07 Sep 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/12/2020
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates