PAUL ANTHONY QUAID LTD

Company Documents

DateDescription
13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Declaration of solvency

View Document

07/11/247 November 2024 Registered office address changed from 9 Grove Court Enderby Leicester LE19 1SA to The Mills Canal Street Derby DE1 2RJ on 2024-11-07

View Document

27/10/2427 October 2024 Resolutions

View Document

23/10/2423 October 2024 Sub-division of shares on 2024-10-16

View Document

22/10/2422 October 2024 Change of share class name or designation

View Document

17/10/2417 October 2024 Appointment of Mr Richard James Borrington as a director on 2024-10-16

View Document

17/10/2417 October 2024 Appointment of Mr Gavin James O'neill as a director on 2024-10-16

View Document

17/10/2417 October 2024 Appointment of Mr John-Paul Nicholson Allen as a director on 2024-10-16

View Document

17/10/2417 October 2024 Appointment of Carole Alison Waghorne as a director on 2024-10-16

View Document

17/10/2417 October 2024 Appointment of Mr Christopher James Ball as a director on 2024-10-16

View Document

17/10/2417 October 2024 Appointment of John Blake Beardsley as a director on 2024-10-16

View Document

17/10/2417 October 2024 Termination of appointment of Lorraine Quaid as a secretary on 2024-10-16

View Document

17/10/2417 October 2024 Termination of appointment of Paul Anthony Quaid as a director on 2024-10-16

View Document

17/10/2417 October 2024 Termination of appointment of Lorraine Margaret Quaid as a director on 2024-10-16

View Document

17/10/2417 October 2024 Cessation of Lorraine Quaid as a person with significant control on 2024-10-16

View Document

17/10/2417 October 2024 Cessation of Paul Anthony Quaid as a person with significant control on 2024-10-16

View Document

17/10/2417 October 2024 Notification of a person with significant control statement

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 ADOPT ARTICLES 02/04/2019

View Document

17/04/1917 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS LORRAINE MARGARET QUAID

View Document

02/04/192 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 104

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY QUAID / 21/07/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY QUAID / 26/10/2016

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/12/158 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/06/1510 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1510 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1510 February 2015 SECRETARY APPOINTED LORRAINE QUAID

View Document

15/01/1515 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/01/1414 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/04/1315 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

26/01/1226 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM THE WHITE HOUSE 16 MAIN STREET FOXTON LEICESTERSHIRE LE16 7RB

View Document

16/01/1016 January 2010 CURREXT FROM 31/08/2010 TO 31/10/2010

View Document

21/08/0921 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company