Advanced company searchLink opens in new window

QUIDMINSTER LIMITED

Company number 05410443

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)
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
10 Feb 2015 MR01 Registration of charge 054104430002, created on 30 January 2015
10 Feb 2015 MR01 Registration of charge 054104430003, created on 30 January 2015
10 Feb 2015 MR01 Registration of charge 054104430004, created on 30 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
27 Mar 2012 TM02 Termination of appointment of Terry Prosser as a secretary
27 Mar 2012 AD01 Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
22 Sep 2011 CH01 Director's details changed for David Frances Hobden on 22 September 2011
02 Jun 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 2 June 2011
02 Jun 2011 CH01 Director's details changed for David Frances Hobden on 1 December 2010
23 Mar 2011 TM01 Termination of appointment of Michael Hobden as a director