Advanced company searchLink opens in new window

QUALITY CUISINE (SOUTH WEST) LIMITED

Company number 07178215

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)
09 Feb 2017 CH01 Director's details changed for Mr Mark Felton on 9 February 2017
09 Feb 2017 AD01 Registered office address changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 814 Leigh Road Slough SL1 4BD on 9 February 2017
16 May 2016 AP01 Appointment of Mr Robert Rogers as a director on 3 March 2016
05 May 2016 AA Accounts for a small company made up to 31 October 2015
13 Apr 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for colin liddy
30 Mar 2016 AP01 Appointment of Mr Stephen David Bender as a director on 3 March 2016
30 Mar 2016 AP01 Appointment of Ms Alison Brogan as a director on 3 March 2016
30 Mar 2016 AP01 Appointment of Mr Andrew Mark Selley as a director on 3 March 2016
24 Mar 2016 AA01 Current accounting period shortened from 31 October 2016 to 30 June 2016
24 Mar 2016 AD01 Registered office address changed from Maple House Aspen Way Yalberton Paignton Devon TQ4 7QR to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of Michael Jnr Felton as a director on 24 February 2016
24 Mar 2016 TM01 Termination of appointment of Colin Ralph Liddy as a director on 24 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 13/04/2016
16 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
19 May 2015 AA Accounts for a small company made up to 31 October 2014
27 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
25 Mar 2014 AA Accounts for a small company made up to 31 October 2013
27 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
14 May 2013 AA Accounts for a small company made up to 31 October 2012
20 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
20 Mar 2013 AD03 Register(s) moved to registered inspection location
24 May 2012 AA Accounts for a small company made up to 31 October 2011
01 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Mr Colin Ralph Liddy on 1 February 2012
29 Feb 2012 CH01 Director's details changed for Mr Mark Felton on 1 February 2012
29 Feb 2012 CH01 Director's details changed for Mr Michael Jnr Felton on 1 February 2012