- Company Overview for BUSH QUAIL LTD (09304437)
- Filing history for BUSH QUAIL LTD (09304437)
- People for BUSH QUAIL LTD (09304437)
- More for BUSH QUAIL LTD (09304437)
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 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
15 May 2023 | AD01 | Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street Ottery St. Mary Devon EX11 1AD on 15 May 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
13 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 22 July 2022 | |
07 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
19 May 2020 | AD01 | Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 19 May 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019 | |
12 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
26 Dec 2017 | AD01 | Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 5 December 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 10 March 2017 | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Jun 2016 | CH01 | Director's details changed for Srivatsan Sundarrajan on 9 June 2016 |