QUALITY CUISINE (SOUTH WEST) LIMITED
Company number 07178215
- Company Overview for QUALITY CUISINE (SOUTH WEST) LIMITED (07178215)
- Filing history for QUALITY CUISINE (SOUTH WEST) LIMITED (07178215)
- People for QUALITY CUISINE (SOUTH WEST) LIMITED (07178215)
- Charges for QUALITY CUISINE (SOUTH WEST) LIMITED (07178215)
- More for QUALITY CUISINE (SOUTH WEST) LIMITED (07178215)
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
|
|
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
|
|
16 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
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
|
|
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
|
|
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 |