Advanced company searchLink opens in new window

Q TRIM DESIGN LIMITED

Company number 06479000

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)
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
27 Jan 2011 AD02 Register inspection address has been changed from Unit 1 Barle Enterprise Centre Dulverton Somerset TA22 9BF
27 Jan 2011 AD03 Register(s) moved to registered inspection location
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AD01 Registered office address changed from Unit 1 Barle Enterprise Centre Dulverton Somerset TA22 9BF on 8 June 2010
03 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
03 Feb 2010 AD02 Register inspection address has been changed
03 Feb 2010 CH01 Director's details changed for Mr Gerald Neil Parkes on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Peter Quaile on 3 February 2010
30 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Feb 2009 363a Return made up to 21/01/09; full list of members
19 Nov 2008 288a Director appointed gerald parkes
04 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jul 2008 88(2) Ad 25/06/08\gbp si 40049@1=40049\gbp ic 1/40050\
09 Jul 2008 123 Nc inc already adjusted 28/04/08
09 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2008 287 Registered office changed on 09/07/2008 from 1 georges square bath street bristol BS1 6BA
29 May 2008 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
28 Apr 2008 288a Director appointed peter quaile
28 Apr 2008 288a Secretary appointed victoria quaile
28 Apr 2008 288b Appointment terminated secretary st james secretaries LIMITED
28 Apr 2008 288b Appointment terminated director st james directors LIMITED
18 Apr 2008 CERTNM Company name changed st james parade (103) LIMITED\certificate issued on 18/04/08
21 Jan 2008 NEWINC Incorporation