- Company Overview for QUARTZ INTERIORS HOLDINGS LIMITED (05383646)
- Filing history for QUARTZ INTERIORS HOLDINGS LIMITED (05383646)
- People for QUARTZ INTERIORS HOLDINGS LIMITED (05383646)
- More for QUARTZ INTERIORS HOLDINGS LIMITED (05383646)
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
|
|
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
|
|
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
|
|
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 |