Having been setup in 2003, 43 Quay Street Ltd have registered office in Minehead in Somerset. There are 4 directors listed as Pratt, Martyn John, Simmons, Frederick Gilbert, Brading, Tilla, Simpson, Diane for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRATT, Martyn John | 27 November 2018 | - | 1 |
SIMMONS, Frederick Gilbert | 15 September 2018 | - | 1 |
BRADING, Tilla | 06 November 2005 | 27 November 2018 | 1 |
SIMPSON, Diane | 13 May 2003 | 20 August 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 05 March 2019 | |
CH01 - Change of particulars for director | 28 February 2019 | |
PSC01 - N/A | 25 February 2019 | |
PSC01 - N/A | 25 February 2019 | |
AP01 - Appointment of director | 09 January 2019 | |
PSC07 - N/A | 24 December 2018 | |
TM01 - Termination of appointment of director | 19 December 2018 | |
AP01 - Appointment of director | 08 November 2018 | |
PSC07 - N/A | 07 November 2018 | |
TM01 - Termination of appointment of director | 10 September 2018 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 10 April 2018 | |
CS01 - N/A | 28 May 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AR01 - Annual Return | 07 July 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AP01 - Appointment of director | 12 October 2015 | |
TM01 - Termination of appointment of director | 14 September 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AP01 - Appointment of director | 04 June 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
TM02 - Termination of appointment of secretary | 16 March 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 17 October 2011 | |
AR01 - Annual Return | 17 May 2011 | |
CH01 - Change of particulars for director | 16 May 2011 | |
CH01 - Change of particulars for director | 16 May 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363s - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 December 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 09 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2005 | |
287 - Change in situation or address of Registered Office | 08 February 2005 | |
363s - Annual Return | 11 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
287 - Change in situation or address of Registered Office | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
NEWINC - New incorporation documents | 13 May 2003 |