Advanced company searchLink opens in new window

QUENBY PRINTS LIMITED

Company number 02664147

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)
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 24,750
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 24,750
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 Aug 2013 AP03 Appointment of Mrs Denise Seabrook as a secretary
01 Aug 2013 TM02 Termination of appointment of Walter Seabrook as a secretary
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Sir Simon Warley Frederick Benton Jones on 31 December 2009
21 Jul 2010 CH01 Director's details changed for Mr Walter Thomas Charles Seabrook on 31 December 2009
21 Jul 2010 CH01 Director's details changed for Mrs Edith Eva March Phillipps De Lisle on 31 December 2009
21 Jul 2010 CH03 Secretary's details changed for Mr Walter Thomas Charles Seabrook on 31 December 2009
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Nov 2009 SH19 Statement of capital on 23 November 2009
  • GBP 24,750
31 Oct 2009 SH20 Statement by directors
31 Oct 2009 CAP-SS Solvency statement dated 01/10/09
31 Oct 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Sep 2009 363a Return made up to 11/07/09; full list of members
03 Sep 2009 288a Secretary appointed mr walter thomas charles seabrook