- Company Overview for QUEST GIFT SHOPS LIMITED (01220757)
- Filing history for QUEST GIFT SHOPS LIMITED (01220757)
- People for QUEST GIFT SHOPS LIMITED (01220757)
- Charges for QUEST GIFT SHOPS LIMITED (01220757)
- More for QUEST GIFT SHOPS LIMITED (01220757)
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 Oct 2013 | TM01 | Termination of appointment of John Mould as a director | |
05 Jun 2013 | AP01 | Appointment of Mr Alan Spencer Mould as a director | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
07 Oct 2009 | CH01 | Director's details changed for Philip James Spencer Mould on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for John Spencer Mould on 1 October 2009 | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Oct 2008 | 363a | Return made up to 06/10/08; full list of members | |
08 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
18 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Oct 2007 | 363a | Return made up to 06/10/07; full list of members | |
10 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
10 Oct 2006 | 363a | Return made up to 06/10/06; full list of members | |
04 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
06 Oct 2005 | 363a | Return made up to 06/10/05; full list of members | |
06 Oct 2005 | 288c | Director's particulars changed | |
08 Apr 2005 | 288b | Secretary resigned;director resigned | |
08 Apr 2005 | 288a | New secretary appointed;new director appointed | |
01 Apr 2005 | 287 | Registered office changed on 01/04/05 from: 83 high street lymington hampshire SO41 9AN |