WS ATKINS QUEST TRUSTEE LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

30/11/2230 November 2022 Application to strike the company off the register

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

14/12/1814 December 2018 SAIL ADDRESS CHANGED FROM: EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3AT UNITED KINGDOM

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR HEATH DREWETT

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR SIMON GLENISTER COLE

View Document

04/10/174 October 2017 SECRETARY APPOINTED MR ELLIOT MICHAEL NOBELEN

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL RANDALL

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR IRENE WOOD

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR HEATH STEWART DREWETT

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR MARK STEPHEN ANDERSON

View Document

04/10/174 October 2017 SECRETARY APPOINTED MRS LOUISE MARY MCALLISTER

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / WS ATKINS PLC / 04/08/2017

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY HELEN BAKER

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/12/1423 December 2014 SAIL ADDRESS CREATED

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR PAUL NICHOLAS RANDALL

View Document

02/10/142 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALUN GRIFFITHS

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ALAN JAMES CULLENS

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM WOODCOTE GROVE ASHLEY GROVE EPSOM SURREY KT18 5BW

View Document

17/10/1217 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MRS IRENE MARGARET WOOD

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD BURLEIGH

View Document

23/09/1123 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL REID

View Document

01/06/111 June 2011 DIRECTOR APPOINTED JONATHAN FRANK EVANS

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010

View Document

12/04/1012 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ARTHUR BURLEIGH / 01/01/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN ALICE BAKER / 01/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALUN HUGHES GRIFFITHS / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 01/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ARTHUR BURLEIGH / 01/11/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED NIGEL WILLIAM REID

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PETT

View Document

11/12/0811 December 2008 SECRETARY APPOINTED HELEN ALICE BAKER

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 SECTION 175 10/11/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 S366A DISP HOLDING AGM 09/12/05

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 RETURN MADE UP TO 20/09/00; NO CHANGE OF MEMBERS

View Document

24/01/0024 January 2000 RETURN MADE UP TO 12/01/00; NO CHANGE OF MEMBERS

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 ALTER MEM AND ARTS 25/02/98

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED EDENPOINT LIMITED CERTIFICATE ISSUED ON 26/02/98

View Document

12/01/9812 January 1998 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