Advanced company searchLink opens in new window

HTQ LIMITED

Company number 06414092

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)
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
  • GBP 60
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
  • GBP 60
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
  • GBP 60
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