- Company Overview for DATAQUEST (WEST) LIMITED (01765842)
- Filing history for DATAQUEST (WEST) LIMITED (01765842)
- People for DATAQUEST (WEST) LIMITED (01765842)
- Charges for DATAQUEST (WEST) LIMITED (01765842)
- More for DATAQUEST (WEST) LIMITED (01765842)
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
|
|
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
|
|
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
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |