- Company Overview for QUALITY ENABLING DEVICES LIMITED (03671110)
- Filing history for QUALITY ENABLING DEVICES LIMITED (03671110)
- People for QUALITY ENABLING DEVICES LIMITED (03671110)
- Charges for QUALITY ENABLING DEVICES LIMITED (03671110)
- More for QUALITY ENABLING DEVICES LIMITED (03671110)
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) |
---|---|---|---|
15 Jul 2014 | AP01 | Appointment of Mr Peter Andrew Stephenson as a director on 14 July 2014 | |
27 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
04 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
13 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
14 Mar 2011 | AA01 | Current accounting period extended from 29 December 2010 to 29 June 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
26 Nov 2010 | AP01 | Appointment of Mrs Patricia Margaret Campbell Hornsey as a director | |
26 Nov 2010 | AP01 | Appointment of Roger Leslie Hill Bates as a director | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Nov 2010 | AP01 | Appointment of Mr Martin Littler as a director | |
24 Nov 2010 | TM01 | Termination of appointment of Richard Bullock as a director | |
24 Nov 2010 | AP01 | Appointment of Sukhjit Singh Gill as a director | |
24 Nov 2010 | TM02 | Termination of appointment of Margaret Bullock as a secretary | |
24 Nov 2010 | AD01 | Registered office address changed from 8a the Gardens Broadcut Fareham Hampshire PO16 8SS on 24 November 2010 | |
08 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 29 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 29 December 2008 | |
09 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 29 December 2007 |