Advanced company searchLink opens in new window

QUALITY ENGLISH LIMITED

Company number 04634472

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)
06 Apr 2016 CH01 Director's details changed for Mr Timothy Patrick James Blake on 5 April 2016
06 Apr 2016 AP01 Appointment of Mrs Carolyn Frances Elliot Blackmore as a director on 6 April 2016
01 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
12 Jan 2016 CH03 Secretary's details changed for Carolyn Frances Elliot Blackmore on 28 August 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 Jan 2015 TM01 Termination of appointment of Kenneth Durward Gardner as a director on 30 June 2014
14 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
12 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
15 Jan 2013 AD02 Register inspection address has been changed from Innovation House Mill Street Oxford Oxon OX2 0JX United Kingdom
08 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
13 Jan 2012 AD01 Registered office address changed from Innovation House Mill Street Oxford Oxon OX2 0JX United Kingdom on 13 January 2012
13 Jan 2012 AP01 Appointment of Mr Kenneth Durward Gardner as a director
09 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
03 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
18 Jan 2010 AD02 Register inspection address has been changed
18 Jan 2010 AD01 Registered office address changed from Tbac Business Centre 1-5 London Place Oxford Oxfordshire OX4 1BD on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Garth Younghusband on 1 January 2010
18 Jan 2010 CH01 Director's details changed for Valery Cullen on 1 January 2010