- Company Overview for QUILL PINPOINT ACCOUNTING LIMITED (03145750)
- Filing history for QUILL PINPOINT ACCOUNTING LIMITED (03145750)
- People for QUILL PINPOINT ACCOUNTING LIMITED (03145750)
- Charges for QUILL PINPOINT ACCOUNTING LIMITED (03145750)
- More for QUILL PINPOINT ACCOUNTING LIMITED (03145750)
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) |
---|---|---|---|
04 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
17 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | AP01 | Appointment of Mr Julian Guy Eardley Bryan as a director on 1 September 2014 | |
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to Barclay House 35 Whitworth Street West Manchester M1 5NG on 29 September 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
18 Dec 2013 | TM01 | Termination of appointment of Maria Hadfield as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Feb 2011 | TM01 | Termination of appointment of Andrew Sherwin as a director | |
03 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
03 Feb 2011 | CH01 | Director's details changed for Mr Peter Dye on 12 January 2011 | |
03 Feb 2011 | AD01 | Registered office address changed from C/O Arkwright House Horwath Clark Whitehill Llp 6Th Floor, Parsonage Gardens Manchester M3 2HP on 3 February 2011 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Hilary Fisher on 2 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mr Richard Salt on 2 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Richard Salt on 1 April 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Mr Andrew Sherwin on 2 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mr Anthony Joseph Landes on 2 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mrs Maria Elizabeth Hadfield on 2 February 2010 |