QUANTRELLE PACKAGING SOLUTIONS LIMITED
Company number 03947267
- Company Overview for QUANTRELLE PACKAGING SOLUTIONS LIMITED (03947267)
- Filing history for QUANTRELLE PACKAGING SOLUTIONS LIMITED (03947267)
- People for QUANTRELLE PACKAGING SOLUTIONS LIMITED (03947267)
- Charges for QUANTRELLE PACKAGING SOLUTIONS LIMITED (03947267)
- More for QUANTRELLE PACKAGING SOLUTIONS LIMITED (03947267)
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) |
---|---|---|---|
11 Mar 2019 | CH01 | Director's details changed for Mr Anthony Leslie Dear on 31 October 2016 | |
15 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
24 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
03 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
28 Mar 2017 | CH01 | Director's details changed for June Elizabeth Dear on 13 March 2017 | |
02 Nov 2016 | AP01 | Appointment of Mr Andrew Jonathan Dear as a director on 1 November 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Anthony James Clifton as a director on 1 October 2016 | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
29 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 May 2014 | MR01 | Registration of charge 039472670003 | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
07 Apr 2014 | AD01 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England on 7 April 2014 | |
01 Oct 2013 | AD01 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom on 1 October 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
22 Mar 2012 | AD01 | Registered office address changed from Fernwood, Old Mead Road Henham Bishop Stortford Herts CM22 6JQ on 22 March 2012 | |
22 Mar 2012 | CH03 | Secretary's details changed for June Elizabeth Dear on 14 March 2012 |