- 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) |
---|---|---|---|
21 Oct 2013 | TM02 | Termination of appointment of Kim Davis as a secretary | |
21 Oct 2013 | TM01 | Termination of appointment of Kim Davis as a director | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Feb 2013 | AD01 | Registered office address changed from Fairways Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ United Kingdom on 19 February 2013 | |
24 May 2012 | CH03 | Secretary's details changed for Kim Tracy Davis on 24 January 2012 | |
24 May 2012 | CH01 | Director's details changed for Kim Tracy Davis on 24 January 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Jun 2011 | CH03 | Secretary's details changed for Kim Tracy Davis on 31 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Kim Tracy Davis on 31 May 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
10 Nov 2010 | AD01 | Registered office address changed from Fairways Wyboston Lakes Great North Road Bedford MK44 3BZ United Kingdom on 10 November 2010 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Jul 2010 | AD01 | Registered office address changed from the Shrubbery Church Street St Neots Cambridgeshire PE19 2HT on 27 July 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
28 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
04 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
01 Sep 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
01 Mar 2007 | 363a | Return made up to 21/02/07; full list of members | |
06 Jan 2007 | 288b | Secretary resigned |