Advanced company searchLink opens in new window

QUANTA CONTRACTS LIMITED

Company number 04378732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2018 AD01 Registered office address changed from Potton House Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ to 7 Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ on 5 January 2018
08 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2017
  • GBP 52
28 Nov 2017 SH08 Change of share class name or designation
28 Nov 2017 SH10 Particulars of variation of rights attached to shares
27 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2017 PSC01 Notification of Steven Andrew Davis as a person with significant control on 6 April 2016
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 52
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2017
28 Jul 2017 CH01 Director's details changed for Mr Steven Andrew Davis on 28 July 2017
27 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50
21 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
25 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 70
15 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
23 May 2014 TM02 Termination of appointment of Kim Davis as a secretary
23 May 2014 CH01 Director's details changed for Steven Andrew Davis on 23 May 2014
23 May 2014 TM01 Termination of appointment of Kim Davis as a director
19 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 71
19 Nov 2013 SH03 Purchase of own shares.
05 Nov 2013 SH06 Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 80
05 Nov 2013 SH06 Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 74
31 Oct 2013 MR04 Satisfaction of charge 1 in full
21 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2013 SH10 Particulars of variation of rights attached to shares
21 Oct 2013 SH08 Change of share class name or designation