- Company Overview for QUIVIRA (COALVILLE) LIMITED (09411842)
- Filing history for QUIVIRA (COALVILLE) LIMITED (09411842)
- People for QUIVIRA (COALVILLE) LIMITED (09411842)
- Charges for QUIVIRA (COALVILLE) LIMITED (09411842)
- More for QUIVIRA (COALVILLE) LIMITED (09411842)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
30 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
02 Feb 2019 | AD01 | Registered office address changed from 33 Turn Street Syston Leicester LE7 1HP to C/O Desirable Car Ashby Road Coalville Leicestershire LE67 3LF on 2 February 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
10 Nov 2016 | MR01 | Registration of charge 094118420001, created on 3 November 2016 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AD03 | Register(s) moved to registered inspection location 33 Turn Street Syston Leicester LE7 1HP | |
22 Mar 2016 | TM01 | Termination of appointment of Rajiv Dhirendra Nathwani as a director on 1 February 2016 | |
22 Mar 2016 | AD02 | Register inspection address has been changed to 33 Turn Street Syston Leicester LE7 1HP | |
26 Jan 2016 | AD01 | Registered office address changed from 205 Stanmore Business Centre Howard Road Stanmore Middlesex HA7 1BT England to 33 Turn Street Syston Leicester LE7 1HP on 26 January 2016 |