- Company Overview for QUALITY PLATED PRODUCTS LTD (07078314)
- Filing history for QUALITY PLATED PRODUCTS LTD (07078314)
- People for QUALITY PLATED PRODUCTS LTD (07078314)
- Charges for QUALITY PLATED PRODUCTS LTD (07078314)
- More for QUALITY PLATED PRODUCTS LTD (07078314)
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 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
18 Jul 2013 | CH01 | Director's details changed for Mr John William Timmins on 11 April 2013 | |
18 Jul 2013 | AP01 | Appointment of Mr Shaun Taylor as a director | |
04 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
03 Aug 2012 | AP01 | Appointment of Mrs Karen Maureen Shakeshaft as a director | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
08 Dec 2010 | CH01 | Director's details changed for John William Timmins on 1 January 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Martin Edward Davis on 1 January 2010 | |
13 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Dec 2009 | AA01 | Current accounting period shortened from 30 November 2010 to 30 September 2010 | |
10 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 17 November 2009
|
|
10 Dec 2009 | AD01 | Registered office address changed from 1192 Warwick Road Acocks Green Birmingham B27 6BT United Kingdom on 10 December 2009 | |
03 Dec 2009 | AP01 | Appointment of Martin Edward Davis as a director | |
03 Dec 2009 | AP01 | Appointment of John William Timmins as a director | |
20 Nov 2009 | TM01 | Termination of appointment of John Carter as a director |