- Company Overview for QUICKSILVER EXHAUSTS LIMITED (01773491)
- Filing history for QUICKSILVER EXHAUSTS LIMITED (01773491)
- People for QUICKSILVER EXHAUSTS LIMITED (01773491)
- More for QUICKSILVER EXHAUSTS LIMITED (01773491)
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) |
---|---|---|---|
07 Jan 2025 | AP01 | Appointment of Mr Andrew Goddard as a director on 1 January 2025 | |
07 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
10 Dec 2024 | AD01 | Registered office address changed from 4-6 4-6 the Mill Stane Street, Maudlin Chicester PO18 0FF United Kingdom to 4-6 the Mill Stane Street Maudlin Chichester PO18 0FF on 10 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 66 Coopers Place Wormley Godalming GU8 5SZ England to 4-6 4-6 the Mill Stane Street, Maudlin Chicester PO18 0FF on 9 December 2024 | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
11 Oct 2023 | CH01 | Director's details changed for Mr Alexander Arthur Jervis Goddard on 11 October 2023 | |
05 Sep 2023 | TM01 | Termination of appointment of Andrew Goddard as a director on 25 July 2023 | |
06 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2022 | TM02 | Termination of appointment of Paul Goddard as a secretary on 16 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Paul Goddard on 16 September 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 May 2021 | AP01 | Appointment of Mr Andrew Goddard as a director on 5 May 2021 | |
09 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
30 Sep 2020 | AD01 | Registered office address changed from 7 Towergate Business Centre Wormley Surrey GU8 5SZ to 66 Coopers Place Wormley Godalming GU8 5SZ on 30 September 2020 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jul 2019 | CH03 | Secretary's details changed for Mr Paul Goddard on 8 July 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Alexander Arthur Jervis Goddard as a director on 1 March 2019 | |
12 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
10 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |