Advanced company searchLink opens in new window

Q.C. SUPPLIES LIMITED

Company number 02796130

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)
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
  • GBP 21,707
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
  • GBP 21,707
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