QUATREUS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Director's details changed for Mr Jamie Lee Hazelwood on 2024-12-01

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Change of details for Mr Richard John Trevenen Edwards as a person with significant control on 2023-12-18

View Document

26/01/2426 January 2024 Director's details changed for Richard John Trevenen Edwards on 2023-12-18

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Richard John Trevenen Edwards on 2023-05-30

View Document

12/06/2312 June 2023 Director's details changed for Mr Brian Peter Hutchinson on 2022-09-30

View Document

12/06/2312 June 2023 Change of details for Mr Richard John Trevenen Edwards as a person with significant control on 2023-05-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM MAZARS LLP 5TH FLOOR, MERCK HOUSE SELDOWN LANE POOLE DORSET BH15 1TW ENGLAND

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MAYHEW

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY PHILLIPS

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 DIRECTOR APPOINTED MRS GILLIAN ENID MAYHEW

View Document

15/03/2015 March 2020 DIRECTOR APPOINTED MR JAMIE LEE HAZELWOOD

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS KIMBERLEY PHILLIPS

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR BRIAN PETER HUTCHINSON

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TREVENEN EDWARDS / 23/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN TREVENEN EDWARDS / 23/01/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HOOKER

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PERTON

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TREVENEN EDWARDS / 21/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN TREVENEN EDWARDS / 21/03/2019

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK HOOKER / 30/10/2017

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 8 NEW FIELDS 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TREVENEN EDWARDS / 01/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TREVENEN EDWARDS / 02/05/2016

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/11/1523 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 OTHER BUSINESS 05/12/2014

View Document

21/10/1521 October 2015 05/12/14 STATEMENT OF CAPITAL GBP 1520

View Document

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WEDGE

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TREVENEN EDWARDS / 01/09/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK HOOKER / 01/09/2012

View Document

09/10/129 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH WEDGE / 01/09/2012

View Document

02/11/112 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

30/09/0930 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BENNETT

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JENNIFER ELIZABETH WEDGE

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY STELLAR BUSINESS SOLUTIONS LIMITED

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 NC INC ALREADY ADJUSTED 01/08/06

View Document

30/05/0830 May 2008 GBP NC 1000/10000 01/08/2006

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0617 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN

View Document

14/09/0414 September 2004 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