- Company Overview for QUICK,SON(SOUTH & WEST)LIMITED (00810448)
- Filing history for QUICK,SON(SOUTH & WEST)LIMITED (00810448)
- People for QUICK,SON(SOUTH & WEST)LIMITED (00810448)
- Charges for QUICK,SON(SOUTH & WEST)LIMITED (00810448)
- More for QUICK,SON(SOUTH & WEST)LIMITED (00810448)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from Temple Court 13a Cathedral Road Cardiff CF11 9HA Wales to International House Churchill Way Cardiff CF10 2HE on 14 July 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
05 Jul 2019 | MR04 | Satisfaction of charge 10 in full | |
05 Jul 2019 | MR04 | Satisfaction of charge 6 in full | |
05 Jul 2019 | MR04 | Satisfaction of charge 5 in full | |
05 Jul 2019 | MR04 | Satisfaction of charge 4 in full | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from St Michaels House Hallen Bristol BS10 7SA to Temple Court 13a Cathedral Road Cardiff CF11 9HA on 15 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Mavis Quick as a director on 10 June 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|