About

Registered Number: 03616895
Date of Incorporation: 17/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 34 Boulevard, Weston-Super-Mare, Somerset, BS23 1NF

 

Quantock Caravan Services Ltd was setup in 1998, it's status is listed as "Active". This company has 3 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Albert John 17 August 1998 - 1
CLARKE, Anthony 22 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Heather Mary 17 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 29 August 2017
AP01 - Appointment of director 22 May 2017
CH01 - Change of particulars for director 08 May 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 29 August 2014
SH01 - Return of Allotment of shares 06 May 2014
RESOLUTIONS - N/A 16 April 2014
CC04 - Statement of companies objects 16 April 2014
SH01 - Return of Allotment of shares 01 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 September 2011
CH03 - Change of particulars for secretary 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 03 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 27 August 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 10 September 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 15 September 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 21 October 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 21 December 2001
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
363s - Annual Return 22 August 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 19 June 2000
225 - Change of Accounting Reference Date 18 May 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 27 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
NEWINC - New incorporation documents 17 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.