Bobbing
Sittingbourne
Kent
ME9 8NY
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Jeremy David Prosser |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Building Services Consultant |
Country of Residence | England |
Correspondence Address | Unit 3, Grove Dairy Farm Business Centre Bobbing H Bobbing Sittingbourne Kent ME9 8NY |
Director Name | Derek John Quinlan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Building Services Consultant |
Country of Residence | England |
Correspondence Address | Unit 3, Grove Dairy Farm Business Centre Bobbing H Bobbing Sittingbourne Kent ME9 8NY |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Derek John Quinlan 33.33% Ordinary |
---|---|
50 at £1 | Jeremy David Prosser 33.33% Ordinary |
50 at £1 | Sam James Quinlan 33.33% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (7 pages) |
---|---|
27 June 2023 | Director's details changed for Sam James Quinlan on 26 June 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (7 pages) |
27 June 2022 | Cessation of Trisha Beth Quinlan as a person with significant control on 18 June 2018 (1 page) |
27 June 2022 | Change of details for Mr Sam James Quinlan as a person with significant control on 18 June 2018 (2 pages) |
27 June 2022 | Notification of Quinlan Holdings Ltd as a person with significant control on 18 June 2018 (2 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
28 August 2021 | Micro company accounts made up to 30 November 2020 (7 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with updates (5 pages) |
1 July 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
2 December 2019 | Resolutions
|
2 September 2019 | Current accounting period shortened from 30 April 2020 to 30 November 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
5 July 2017 | Notification of Trisha Beth Quinlan as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Sam James Quinlan as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Trisha Beth Quinlan as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Sam James Quinlan as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Trisha Beth Quinlan as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Sam James Quinlan as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 March 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 February 2016 | Termination of appointment of Jeremy David Prosser as a director on 1 July 2015 (1 page) |
2 February 2016 | Termination of appointment of Jeremy David Prosser as a director on 1 July 2015 (1 page) |
2 February 2016 | Termination of appointment of Derek John Quinlan as a director on 1 July 2015 (1 page) |
2 February 2016 | Termination of appointment of Derek John Quinlan as a director on 1 July 2015 (1 page) |
18 January 2016 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
18 January 2016 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 June 2015 | Registered office address changed from 7 Butterside Road Kingsnorth Ashford Kent TN23 3PD to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 7 Butterside Road Kingsnorth Ashford Kent TN23 3PD to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 16 June 2015 (2 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 June 2014 | Appointment of Derek John Quinlan as a director (2 pages) |
26 June 2014 | Termination of appointment of Laurence Adams as a director (1 page) |
26 June 2014 | Appointment of Sam James Quinlan as a director (2 pages) |
26 June 2014 | Termination of appointment of Laurence Adams as a director (1 page) |
26 June 2014 | Appointment of Jeremy David Prosser as a director (2 pages) |
26 June 2014 | Appointment of Sam James Quinlan as a director (2 pages) |
26 June 2014 | Appointment of Derek John Quinlan as a director (2 pages) |
26 June 2014 | Appointment of Jeremy David Prosser as a director (2 pages) |
25 June 2014 | Incorporation (38 pages) |
25 June 2014 | Incorporation (38 pages) |