Advanced company searchLink opens in new window

QUAY BUILD LTD

Company number 12347270

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)
10 Jun 2024 AP01 Appointment of Mr Kristopher David Redshaw as a director on 1 June 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
29 Feb 2024 PSC04 Change of details for Mr David Redshaw as a person with significant control on 17 October 2022
13 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
13 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 11 October 2022
08 Sep 2023 AA Micro company accounts made up to 30 December 2022
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 May 2022
  • GBP 200
17 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/09/2023
08 Sep 2022 AA Micro company accounts made up to 30 December 2021
12 Nov 2021 AA Micro company accounts made up to 30 December 2020
11 Oct 2021 CERTNM Company name changed premier industrial LIMITED\certificate issued on 11/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-08
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
11 Oct 2021 PSC01 Notification of David Redshaw as a person with significant control on 8 October 2021
08 Oct 2021 AP01 Appointment of Mr David Redshaw as a director on 8 October 2021
08 Oct 2021 AD01 Registered office address changed from 216 Folly Lane Swinton Manchester M27 0DD England to The Business Centre, Ground Floor City Airport (Barton) Manchester M30 7SA on 8 October 2021
08 Oct 2021 AD01 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 216 Folly Lane Swinton Manchester M27 0DD on 8 October 2021
08 Oct 2021 TM01 Termination of appointment of David Russell Sefton as a director on 8 October 2021
08 Oct 2021 PSC07 Cessation of David Sefton as a person with significant control on 8 October 2021
26 Aug 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
25 Mar 2021 AD01 Registered office address changed from 141-143 Union Street Oldham OL1 1TE United Kingdom to 139-143 Union Street Oldham OL1 1TE on 25 March 2021
28 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
07 Jan 2021 TM01 Termination of appointment of Drs Advisory Ltd as a director on 17 February 2020
07 Jan 2021 AP01 Appointment of Mr David Russell Sefton as a director on 17 February 2020
07 Jan 2021 PSC07 Cessation of Drs Advisory Ltd as a person with significant control on 17 February 2020