- Company Overview for QUANTA CONTRACTS LIMITED (04378732)
- Filing history for QUANTA CONTRACTS LIMITED (04378732)
- People for QUANTA CONTRACTS LIMITED (04378732)
- Charges for QUANTA CONTRACTS LIMITED (04378732)
- More for QUANTA CONTRACTS LIMITED (04378732)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
19 Nov 2013 | SH03 | Purchase of own shares. | |
05 Nov 2013 | SH06 |
Cancellation of shares. Statement of capital on 5 November 2013
|
|
05 Nov 2013 | SH06 |
Cancellation of shares. Statement of capital on 5 November 2013
|
|
31 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
21 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2013 | SH10 | Particulars of variation of rights attached to shares | |
21 Oct 2013 | SH08 | Change of share class name or designation |