Advanced company searchLink opens in new window

QUBE QUALIFICATIONS AND DEVELOPMENT LIMITED

Company number 02887289

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)
12 May 1996 AA Full accounts made up to 31 December 1995
19 Jan 1996 363s Return made up to 13/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
30 Oct 1995 AA Full accounts made up to 31 December 1994
17 Aug 1995 395 Particulars of mortgage/charge
14 Mar 1995 288 New secretary appointed
13 Mar 1995 363b Return made up to 13/01/95; full list of members
13 Mar 1995 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
22 Feb 1995 287 Registered office changed on 22/02/95 from: durkar hall farm otters holt durkar wakefield WF4 3QG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/02/95 from: durkar hall farm otters holt durkar wakefield WF4 3QG
06 Feb 1995 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
12 Dec 1994 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
25 Nov 1994 225(1) Accounting reference date shortened from 31/01 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/01 to 31/12
09 Mar 1994 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
09 Mar 1994 88(2)R Ad 22/02/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 22/02/94--------- £ si 98@1=98 £ ic 2/100
22 Feb 1994 CERTNM Company name changed phonekit projects LIMITED\certificate issued on 23/02/94
20 Feb 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
20 Feb 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
20 Feb 1994 287 Registered office changed on 20/02/94 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/02/94 from: 1 mitchell lane bristol BS1 6BU
13 Jan 1994 NEWINC Incorporation