Advanced company searchLink opens in new window

QUALITY PLATED PRODUCTS LTD

Company number 07078314

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100.00
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