QUIRKS MORTGAGE AND FINANCE LIMITED
Company number 05354298
- Company Overview for QUIRKS MORTGAGE AND FINANCE LIMITED (05354298)
- Filing history for QUIRKS MORTGAGE AND FINANCE LIMITED (05354298)
- People for QUIRKS MORTGAGE AND FINANCE LIMITED (05354298)
- More for QUIRKS MORTGAGE AND FINANCE LIMITED (05354298)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
13 Jan 2024 | AD01 | Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 108 High Street Billericay CM12 9BY on 13 January 2024 | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 9 December 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | TM02 | Termination of appointment of Birketts Nominees Limited as a secretary on 30 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from Birketts Llp Brierly Place New London Road Chelmsford CM2 0AP England to 11 Queens Road Brentwood Essex CM14 4HE on 30 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Wollastons Brierly Place New London Road Chelmsford Essex CM2 0AP to Birketts Llp Brierly Place New London Road Chelmsford CM2 0AP on 6 June 2016 | |
06 Jun 2016 | CH04 | Secretary's details changed for Wollastons Nominees Limited on 14 May 2014 | |
23 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|