About

Registered Number: 04851280
Date of Incorporation: 30/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Mill, Kingsteingnton Road, Newton Abbot, Devon, TQ12 2QA

 

Quay Construction Southwest Ltd was founded on 30 July 2003 and are based in Devon, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Mitchell, Ian Robert, Barnard, Judith Anne, Davis, Linda Mary, Davis, Linda Mary, Davis, Linda Mary, Gilmour, Elizabeth, Mitchell, Oliver, Pollard, David John, Warn, Kean Montague are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Ian Robert 14 September 2011 - 1
DAVIS, Linda Mary 25 March 2010 17 March 2011 1
GILMOUR, Elizabeth 30 July 2003 25 March 2010 1
MITCHELL, Oliver 17 March 2011 14 September 2011 1
POLLARD, David John 25 March 2010 14 September 2011 1
WARN, Kean Montague 31 October 2011 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
BARNARD, Judith Anne 30 July 2003 25 March 2010 1
DAVIS, Linda Mary 12 October 2012 30 August 2017 1
DAVIS, Linda Mary 25 March 2010 12 March 2012 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 22 June 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 20 April 2018
CH01 - Change of particulars for director 26 January 2018
CH01 - Change of particulars for director 26 January 2018
TM02 - Termination of appointment of secretary 14 September 2017
TM02 - Termination of appointment of secretary 13 September 2017
MR01 - N/A 22 June 2017
MR01 - N/A 22 June 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 22 February 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 26 April 2016
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
MR01 - N/A 09 September 2015
MR01 - N/A 09 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 20 August 2014
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 09 July 2013
CERTNM - Change of name certificate 11 March 2013
CONNOT - N/A 11 March 2013
AP03 - Appointment of secretary 15 October 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 06 July 2012
SH01 - Return of Allotment of shares 19 April 2012
TM02 - Termination of appointment of secretary 14 March 2012
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
SH01 - Return of Allotment of shares 13 October 2011
TM01 - Termination of appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 19 August 2011
CERTNM - Change of name certificate 29 March 2011
RESOLUTIONS - N/A 29 March 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 05 August 2010
SH01 - Return of Allotment of shares 12 April 2010
AA - Annual Accounts 08 April 2010
CERTNM - Change of name certificate 31 March 2010
CONNOT - N/A 31 March 2010
AP03 - Appointment of secretary 31 March 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 02 November 2004
288b - Notice of resignation of directors or secretaries 31 July 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2017 Fully Satisfied

N/A

A registered charge 21 June 2017 Fully Satisfied

N/A

A registered charge 04 September 2015 Fully Satisfied

N/A

A registered charge 04 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.