Advanced company searchLink opens in new window

BUSH QUAIL LTD

Company number 09304437

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 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