- Company Overview for HTQ LIMITED (06414092)
- Filing history for HTQ LIMITED (06414092)
- People for HTQ LIMITED (06414092)
- Charges for HTQ LIMITED (06414092)
- More for HTQ LIMITED (06414092)
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) |
---|---|---|---|
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
21 Jun 2016 | CH01 | Director's details changed for Mr Luke Tetley on 10 June 2016 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | AD01 | Registered office address changed from C/O Exclusive Furniture Unit 9a Butts Pond Industrial Estate Sturminster Newton Dorset DT10 1AZ to Unit 7a Butts Pond Industrial Estate Sturminster Newton Dorset DT10 1AZ on 20 November 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Steven John Quick as a director on 9 January 2015 | |
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
26 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
10 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
25 Oct 2011 | AD01 | Registered office address changed from Goss House, 26 High Street Street Somerset BA16 0EB on 25 October 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Nov 2009 | CH01 | Director's details changed for Steven John Quick on 20 June 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Edward Hepworth on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Steven John Quick on 30 October 2009 |