Background WavePink WaveYellow Wave

CANADA QUAYS (DEVELOPMENTS) LIMITED (05291739)

CANADA QUAYS (DEVELOPMENTS) LIMITED (05291739) is an active UK company. incorporated on 19 November 2004. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. CANADA QUAYS (DEVELOPMENTS) LIMITED has been registered for 21 years. Current directors include TAYLOR, David Wilson.

Company Number
05291739
Status
active
Type
ltd
Incorporated
19 November 2004
Age
21 years
Address
231 Europa Boulevard, Warrington, WA5 7TN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAYLOR, David Wilson
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADA QUAYS (DEVELOPMENTS) LIMITED

CANADA QUAYS (DEVELOPMENTS) LIMITED is an active company incorporated on 19 November 2004 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. CANADA QUAYS (DEVELOPMENTS) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05291739

LTD Company

Age

21 Years

Incorporated 19 November 2004

Size

N/A

Accounts

ARD: 26/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2027
Period: 1 October 2025 - 26 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BL CANADA QUAYS LIMITED
From: 19 November 2004To: 8 November 2012
Contact
Address

231 Europa Boulevard Warrington, WA5 7TN,

Previous Addresses

4 Riversway Business Village Ashton-on-Ribble Preston PR2 2YP England
From: 29 June 2016To: 24 March 2026
88 Fishergate Hill Preston PR1 8JD England
From: 7 October 2015To: 29 June 2016
140 Buckingham Palace Road London SW1W 9SA
From: 21 November 2012To: 7 October 2015
York House 45 Seymour Street London W1H 7LX
From: 19 November 2004To: 21 November 2012
Timeline

6 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Nov 12
Director Left
Nov 12
Director Left
Feb 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

TAYLOR, David Wilson

Active
Chandos House, PrestonPR1 9XH
Born May 1950
Director
Appointed 05 Apr 2005

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 30 Apr 2009
Resigned 10 Nov 2012

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 19 Nov 2004
Resigned 30 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Nov 2004
Resigned 19 Nov 2004

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 19 Nov 2004
Resigned 31 Dec 2007

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 09 Feb 2010
Resigned 10 Nov 2012

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Born July 1949
Director
Appointed 01 Nov 2007
Resigned 09 Feb 2010

JACOBS, Jack Leo

Resigned
Hampstead High Street, LondonNW3 1QA
Born February 1936
Director
Appointed 05 Apr 2005
Resigned 11 Dec 2014

WEBB, Nigel Mark

Resigned
Beech Lodge, St AlbansAL3 7EU
Born November 1963
Director
Appointed 19 Nov 2004
Resigned 10 Nov 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Nov 2004
Resigned 19 Nov 2004
Fundings
Financials
Latest Activities

Filing History

85

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Account Reference Date Company Previous Extended
31 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Account Reference Date Company Previous Extended
20 December 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
353353
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
287Change of Registered Office
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
29 December 2005
363aAnnual Return
Legacy
29 July 2005
288cChange of Particulars
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
225Change of Accounting Reference Date
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
123Notice of Increase in Nominal Capital
Legacy
15 April 2005
88(2)R88(2)R
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Incorporation Company
19 November 2004
NEWINCIncorporation