Advanced company searchLink opens in new window

QUIVERCARE LIMITED

Company number 01361427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2003 288c Director's particulars changed
05 Feb 2003 AA Full accounts made up to 31 March 2002
12 Dec 2002 363s Return made up to 14/11/02; full list of members
11 Nov 2002 288a New director appointed
31 Oct 2002 288b Director resigned
14 Aug 2002 288b Director resigned
12 Aug 2002 288b Secretary resigned
12 Aug 2002 288a New secretary appointed
21 May 2002 288c Director's particulars changed
02 Feb 2002 AA Full accounts made up to 31 March 2001
05 Dec 2001 363s Return made up to 14/11/01; full list of members
03 Sep 2001 288a New director appointed
29 Aug 2001 288a New director appointed
19 Dec 2000 AA Full accounts made up to 31 March 2000
18 Dec 2000 363s Return made up to 14/11/00; full list of members
18 Dec 2000 363(287) Registered office changed on 18/12/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/12/00
06 Jun 2000 288b Secretary resigned
11 Apr 2000 CERTNM Company name changed titlerule LIMITED\certificate issued on 12/04/00
01 Mar 2000 288b Secretary resigned
18 Feb 2000 AUD Auditor's resignation
07 Jan 2000 225 Accounting reference date extended from 31/12/99 to 31/03/00
30 Nov 1999 363a Return made up to 14/11/99; full list of members
09 Nov 1999 288a New secretary appointed
09 Nov 1999 288a New secretary appointed
13 Sep 1999 287 Registered office changed on 13/09/99 from: 38 curzon st london W1Y 7AF