Advanced company searchLink opens in new window

QUIVIRA (COALVILLE) LIMITED

Company number 09411842

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)
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
  • GBP 100
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