Advanced company searchLink opens in new window

Q ASSOCIATES LIMITED

Company number 01913004

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)
08 May 2015 CH01 Director's details changed for Neville Hearne Hopkins on 8 May 2015
08 May 2015 CH03 Secretary's details changed for Neville Hearne Hopkins on 8 May 2015
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 540.8
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 500.8
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 482.65
21 Oct 2014 AA Full accounts made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 459.55
19 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Dec 2013 AA Full accounts made up to 31 March 2013
03 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 459.55
25 Jun 2013 AP01 Appointment of Mr John Eric Hawkins as a director
06 Jun 2013 AP01 Appointment of Mr Andrew Francis Rigby as a director
02 Jan 2013 AA Full accounts made up to 31 March 2012
21 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
05 Jan 2012 AA Full accounts made up to 31 March 2011
27 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
22 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Andrew Charles Griffiths on 5 September 2010
17 Sep 2010 AA Full accounts made up to 31 March 2010
06 Oct 2009 AA Full accounts made up to 31 March 2009
30 Sep 2009 363a Return made up to 05/09/09; full list of members
30 Sep 2009 190 Location of debenture register
30 Sep 2009 353 Location of register of members
13 Mar 2009 287 Registered office changed on 13/03/2009 from unit 7.langley business court oxford road beedon chieveley berkshire RG20 8RY
17 Oct 2008 363a Return made up to 05/09/08; full list of members