- Company Overview for QOB INTERIORS LTD (04135412)
- Filing history for QOB INTERIORS LTD (04135412)
- People for QOB INTERIORS LTD (04135412)
- Charges for QOB INTERIORS LTD (04135412)
- More for QOB INTERIORS LTD (04135412)
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) |
---|---|---|---|
05 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
26 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
25 Nov 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from , Room 4 Foremost House, Radford Way Business Centre, Radford Way Billericay, Essex, CM12 0BT on 25 July 2013 | |
05 Jun 2013 | TM02 | Termination of appointment of Roderick Coult as a secretary | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
08 Nov 2012 | AP01 | Appointment of Mr Sean O'boyle as a director | |
30 Oct 2012 | CERTNM |
Company name changed qube interiors LTD\certificate issued on 30/10/12
|
|
23 Oct 2012 | CONNOT | Change of name notice | |
02 Aug 2012 | AP03 | Appointment of Roderick Coult as a secretary | |
02 Aug 2012 | TM02 | Termination of appointment of Coult & Co Ltd as a secretary | |
02 Aug 2012 | TM01 | Termination of appointment of Roderick Coult as a director | |
27 Jul 2012 | AP01 | Appointment of Mr Mathew Quill as a director | |
04 Apr 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
15 Aug 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
30 Dec 2010 | CERTNM |
Company name changed qob developments LTD\certificate issued on 30/12/10
|
|
16 Dec 2010 | RESOLUTIONS |
Resolutions
|