- Company Overview for QUINTONS (COMMERCIAL) LIMITED (04607203)
- Filing history for QUINTONS (COMMERCIAL) LIMITED (04607203)
- People for QUINTONS (COMMERCIAL) LIMITED (04607203)
- Charges for QUINTONS (COMMERCIAL) LIMITED (04607203)
- More for QUINTONS (COMMERCIAL) LIMITED (04607203)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
25 Oct 2024 | AD01 | Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to 2 Toomers Wharf Canal Walk Newbury RG14 1DY on 25 October 2024 | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
07 Dec 2022 | CH01 | Director's details changed for Mr Thomas Michael Price on 1 December 2022 | |
07 Dec 2022 | CH01 | Director's details changed for Mr Shane David Prater on 1 March 2022 | |
07 Dec 2022 | PSC04 | Change of details for Mr Simon Edward Quinton Smith as a person with significant control on 1 December 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Thomas Michael Price as a director on 1 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
12 Dec 2019 | AD01 | Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 12 December 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
|