Advanced company searchLink opens in new window

QUARTZ INTERIORS HOLDINGS LIMITED

Company number 05383646

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)
23 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Aug 2017 PSC01 Notification of Peter Steven Ormerod as a person with significant control on 6 April 2016
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
26 Aug 2016 TM01 Termination of appointment of David Clements as a director on 26 August 2016
26 Aug 2016 AP01 Appointment of Mr Peter Steven Ormerod as a director on 26 August 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 83.5
14 Sep 2015 AD01 Registered office address changed from 10 Chestnut Court Sambourne Worcestershire B96 6EW to The Oakley Kidderminster Road Droitwich Spa Worcestershire WR9 9AY on 14 September 2015
03 Jun 2015 TM01 Termination of appointment of Basil Newton Willis as a director on 3 June 2015
03 Jun 2015 TM02 Termination of appointment of Basil Newton Willis as a secretary on 3 June 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 83.5
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 83.5
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
27 Jun 2011 TM01 Termination of appointment of Wayne Jenkins as a director
27 Jun 2011 TM01 Termination of appointment of Gary Whitehouse as a director
10 Jan 2011 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 10 January 2011
09 Nov 2010 SH03 Purchase of own shares.
01 Nov 2010 AA Group of companies' accounts made up to 31 January 2010