- Company Overview for QUEENSBURY PRODUCTS LIMITED (04364769)
- Filing history for QUEENSBURY PRODUCTS LIMITED (04364769)
- People for QUEENSBURY PRODUCTS LIMITED (04364769)
- Charges for QUEENSBURY PRODUCTS LIMITED (04364769)
- More for QUEENSBURY PRODUCTS LIMITED (04364769)
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 | TM01 | Termination of appointment of Victor Charles Carter as a director on 14 March 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Mr John Derek Knight on 4 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Mr John Derek Knight on 4 April 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 Mar 2011 | CH01 | Director's details changed for Mr John Derek Knight on 24 February 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
08 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Aug 2010 | AP01 | Appointment of Mr John Derek Knight as a director | |
29 Jun 2010 | TM01 | Termination of appointment of John Knight as a director | |
17 Feb 2010 | CERTNM |
Company name changed deltair packaging LIMITED\certificate issued on 17/02/10
|
|
17 Feb 2010 | CONNOT | Change of name notice | |
02 Dec 2009 | AP01 | Appointment of Mr Martin James Hodge as a director | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Mar 2009 | 363a | Return made up to 01/02/09; full list of members | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 28 February 2008 |