Advanced company searchLink opens in new window

DATAQUEST (WEST) LIMITED

Company number 01765842

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)
18 Feb 2020 AP01 Appointment of Mr David Stafford Larkin as a director on 22 January 2020
11 Feb 2020 TM01 Termination of appointment of Timothy Charles Peter Fry as a director on 22 January 2020
10 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
10 Feb 2020 AD01 Registered office address changed from 30 Gay Street Bath BA1 2PA United Kingdom to 24 Chiswell Street London London EC1Y 4TY on 10 February 2020
28 Jan 2020 MR01 Registration of charge 017658420007, created on 22 January 2020
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 AD01 Registered office address changed from 30 Gay Street Bath Somerset BA1 2PA United Kingdom to 30 Gay Street Bath BA1 2PA on 12 December 2017
24 Jan 2017 MR01 Registration of charge 017658420006, created on 23 January 2017
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jan 2017 CH01 Director's details changed for Mr Timothy Charles Peter Fry on 23 December 2016
05 Jan 2017 CH03 Secretary's details changed for Caroline Mary Clarke on 23 December 2016
05 Jan 2017 AD01 Registered office address changed from 10-11 Pixash Business Centre Pixash Lane Keynsham Bristol Somerset BS31 1TP to 30 Gay Street Bath Somerset BA1 2PA on 5 January 2017
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 TM01 Termination of appointment of Rosemary Frances Fry as a director on 6 August 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 90
04 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 90
25 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
30 Oct 2014 CH01 Director's details changed for Mr Timothy Charles Peter Fry on 1 October 2014
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 90
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013