- Company Overview for QUICKSILVER MIDCO LIMITED (07525408)
- Filing history for QUICKSILVER MIDCO LIMITED (07525408)
- People for QUICKSILVER MIDCO LIMITED (07525408)
- Charges for QUICKSILVER MIDCO LIMITED (07525408)
- More for QUICKSILVER MIDCO LIMITED (07525408)
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) |
---|---|---|---|
15 Jan 2018 | MR01 | Registration of charge 075254080002, created on 4 January 2018 | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Nov 2017 | MR01 | Registration of charge 075254080001, created on 31 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Timothy Edward Easingwood as a director on 31 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Thomas Sweet Escott as a director on 31 October 2017 | |
01 Nov 2017 | AP03 | Appointment of Ms Zoe Robertson as a secretary on 31 October 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Wayne Richard Hollinshead on 31 January 2015 | |
24 Aug 2017 | CH01 | Director's details changed for Thomas Sweet Escott on 15 August 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
29 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
31 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Peter Ayhe as a director on 9 February 2015 | |
27 Apr 2015 | AP01 | Appointment of Timothy Rowlinson Sale as a director on 9 March 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Paul John Dunkley as a director on 27 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Richard Lewis Tudor as a director on 4 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Thomas Sweet Escott as a director on 4 November 2014 | |
10 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
07 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
23 Jan 2013 | TM01 | Termination of appointment of Jonathan Moritz as a director | |
14 Nov 2012 | AA | Full accounts made up to 31 March 2012 |