QUIVERCOURT

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/05/2516 May 2025 Director's details changed for Nicola Ann Dymond on 2025-04-13

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

27/06/2327 June 2023 Accounts for a small company made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

10/03/2310 March 2023 Appointment of Neeta Shah as a director on 2023-02-13

View Document

13/02/2313 February 2023 Termination of appointment of Tom Joy as a director on 2023-02-09

View Document

18/10/2218 October 2022 Termination of appointment of Christopher Paul West as a director on 2022-10-10

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JOHN CHARLES WEIR

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CANNON

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED NICOLA ANN DYMOND

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARROLL

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT CARROLL

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOZEK FIEDOSIUK

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH WILLIAM CANNON / 15/05/2013

View Document

05/06/135 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR JOZEF FIEDOSIUK

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER PAUL WEST

View Document

06/06/126 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MELLIGAN

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/06/1116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/06/1011 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MELLIGAN / 18/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOUIS CARROLL / 18/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH WILLIAM CANNON / 18/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LOUIS CARROLL / 18/01/2010

View Document

08/06/098 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 29 GREAT SMITH STREET LONDON SW1P 3NZ

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 15/05/04; NO CHANGE OF MEMBERS

View Document

08/12/038 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 1 MILLBANK LONDON SW1P 3JZ

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 15/05/02; NO CHANGE OF MEMBERS

View Document

05/05/025 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 15/05/01; NO CHANGE OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 15/05/99; CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 £ IC 16220000/3466477 22/12/98 £ SR 12753523@1=12753523

View Document

21/12/9821 December 1998 ALTER MEM AND ARTS 17/12/98

View Document

21/12/9821 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/12/9821 December 1998 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

21/12/9821 December 1998 REREG OTHER 17/12/98

View Document

21/12/9821 December 1998 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

21/12/9821 December 1998 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

21/12/9821 December 1998 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9711 November 1997 ALTER MEM AND ARTS 07/11/97

View Document

11/11/9711 November 1997 NC INC ALREADY ADJUSTED 07/11/97

View Document

11/11/9711 November 1997 £ NC 1050000/17250000 07/11/97

View Document

11/11/9711 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/11/97

View Document

11/11/9711 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/11/97

View Document

11/11/9711 November 1997 RE:SHARES/LOAN 07/11/97

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/06/9722 June 1997 ALTER MEM AND ARTS 16/06/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 AUDITOR'S RESIGNATION

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 £ NC 1000000/1050000 03/04/95

View Document

07/04/957 April 1995 NC INC ALREADY ADJUSTED 03/04/95

View Document

07/04/957 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/95

View Document

07/04/957 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/95

View Document

25/11/9425 November 1994 CHANGE OF SEAL 17/11/94

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: PLUMTREE COURT, LONDON. EC4A 4HT

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/943 June 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 NEW SECRETARY APPOINTED

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 S386 DISP APP AUDS 08/05/92

View Document

19/01/9219 January 1992 AUDITOR'S RESIGNATION

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 SECRETARY RESIGNED

View Document

03/12/913 December 1991 NEW SECRETARY APPOINTED

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: 128,QUEEN VICTORIA STREET, LONDON. EC4P 4JX

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 ALTER MEM AND ARTS 20/06/90

View Document

01/08/901 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/903 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/06/9021 June 1990 REGISTERED OFFICE CHANGED ON 21/06/90 FROM: 19,ST.JAMES'S SQUARE, LONDON. SW1Y 4JE

View Document

17/05/9017 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/05/90

View Document

17/05/9017 May 1990 COMPANY NAME CHANGED MAIN STREET SHOPS LIMITED CERTIFICATE ISSUED ON 18/05/90

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/05/902 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9026 March 1990 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/08/897 August 1989 DIRECTOR RESIGNED

View Document

27/04/8927 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/8926 April 1989 ADOPT MEM AND ARTS 020389

View Document

04/02/894 February 1989 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/09/888 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/8831 August 1988 REGISTERED OFFICE CHANGED ON 31/08/88 FROM: 11/14,GRAFTON STREET, LONDON. W1X 3LA

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

03/02/883 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/876 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: 6 STRATTON STREET LONDON W1X 5FD

View Document

11/09/8711 September 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 REGISTERED OFFICE CHANGED ON 17/12/86 FROM: 129/139 FINSBURY PAVEMENT LONDON EC2A 1AY

View Document

26/09/8626 September 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

20/06/8420 June 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/06/84

View Document

10/04/8410 April 1984 CERTIFICATE OF INCORPORATION

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