- Company Overview for Q.C. SUPPLIES LIMITED (02796130)
- Filing history for Q.C. SUPPLIES LIMITED (02796130)
- People for Q.C. SUPPLIES LIMITED (02796130)
- Charges for Q.C. SUPPLIES LIMITED (02796130)
- More for Q.C. SUPPLIES LIMITED (02796130)
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) |
---|---|---|---|
19 Nov 2015 | TM01 | Termination of appointment of Jon Richard Crabtree as a director on 30 March 2015 | |
19 Nov 2015 | AP01 | Appointment of Duncan Gavin Forsyth as a director on 30 March 2015 | |
19 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Jul 2014 | AD01 | Registered office address changed from Wilford Industrial Estate Ruddington Lane Wilford Nottingham Notts NG11 7EP to Arrowhead Park Arrowhead Road Theale Reading RG7 4AH on 16 July 2014 | |
24 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Mar 2014 | MR04 | Satisfaction of charge 6 in full | |
13 Jan 2014 | TM02 | Termination of appointment of Robert Clavering as a secretary | |
13 Jan 2014 | TM01 | Termination of appointment of Robert Clavering as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Sunil Jayantilal Madhani as a director | |
13 Jan 2014 | AD01 | Registered office address changed from 1 Quarry Court Beacon Hill Road Halifax West Yorkshire HX3 6AQ on 13 January 2014 | |
09 Jan 2014 | MR04 | Satisfaction of charge 5 in full | |
07 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
04 Sep 2013 | AA | Accounts made up to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
12 Oct 2012 | AA | Accounts made up to 31 March 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
23 Dec 2011 | AA | Accounts made up to 31 March 2011 | |
04 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
14 Oct 2010 | AA | Accounts made up to 31 March 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
08 Jul 2009 | AA | Accounts made up to 31 March 2009 | |
09 Jan 2009 | 363a | Return made up to 15/12/08; full list of members |