CTD QUICKSTEP LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/03/2514 March 2025 Statement of affairs

View Document

14/03/2514 March 2025 Resolutions

View Document

14/03/2514 March 2025 Registered office address changed from C/O Prydis Accounts Limited the Parade Liskeard Cornwall PL14 6AF England to Envoy House Longbridge Road Plymouth Devon PL6 8LU on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of a voluntary liquidator

View Document

03/03/253 March 2025 Director's details changed for Keith John Powell on 2025-02-26

View Document

28/02/2528 February 2025 Director's details changed for Shelli Louise Silcock on 2025-02-26

View Document

28/02/2528 February 2025 Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to C/O Prydis Accounts Limited the Parade Liskeard Cornwall PL14 6AF on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Quickstep Eot Limited as a person with significant control on 2024-12-06

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Termination of appointment of Carole Nicola Cottam as a director on 2023-03-31

View Document

12/06/2312 June 2023 Cessation of Carole Nicola Cottam as a person with significant control on 2023-03-31

View Document

12/06/2312 June 2023 Cessation of John Philip Cottam as a person with significant control on 2023-03-31

View Document

12/06/2312 June 2023 Notification of Quickstep Eot Limited as a person with significant control on 2023-03-31

View Document

12/06/2312 June 2023 Termination of appointment of Carole Nicola Cottam as a secretary on 2023-03-31

View Document

12/06/2312 June 2023 Termination of appointment of John Philip Cottam as a director on 2023-03-31

View Document

19/05/2319 May 2023 Appointment of Keith John Powell as a director on 2023-03-31

View Document

19/05/2319 May 2023 Appointment of Shelli Louise Silcock as a director on 2023-03-31

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Memorandum and Articles of Association

View Document

02/05/232 May 2023 Second filing of the annual return made up to 2010-04-09

View Document

02/05/232 May 2023 Second filing of the annual return made up to 2015-04-09

View Document

02/05/232 May 2023 Second filing of the annual return made up to 2014-04-09

View Document

02/05/232 May 2023 Second filing of the annual return made up to 2013-04-09

View Document

02/05/232 May 2023 Second filing of the annual return made up to 2012-04-09

View Document

02/05/232 May 2023 Second filing of the annual return made up to 2011-04-09

View Document

02/05/232 May 2023 Second filing of the annual return made up to 2016-04-09

View Document

24/04/2324 April 2023 Annual return made up to 2009-04-09 with full list of shareholders

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

14/04/2314 April 2023 Annual return made up to 2003-04-09 with full list of shareholders

View Document

14/04/2314 April 2023 Annual return made up to 2004-04-09 with full list of shareholders

View Document

14/04/2314 April 2023 Annual return made up to 2005-04-09 with full list of shareholders

View Document

14/04/2314 April 2023 Annual return made up to 2006-04-09 with full list of shareholders

View Document

14/04/2314 April 2023 Annual return made up to 2007-04-09 with full list of shareholders

View Document

14/04/2314 April 2023 Annual return made up to 2008-04-09 with full list of shareholders

View Document

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2017-04-09

View Document

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2019-04-09

View Document

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2020-04-09

View Document

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2021-04-09

View Document

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2022-04-09

View Document

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2018-04-09

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/04/2211 April 2022 09/04/22 Statement of Capital gbp 872

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 Confirmation statement made on 2021-04-09 with updates

View Document

20/01/2120 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

13/04/2013 April 2020 Confirmation statement made on 2020-04-09 with updates

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 Confirmation statement made on 2019-04-09 with updates

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 Confirmation statement made on 2018-04-09 with updates

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 Confirmation statement made on 2017-04-09 with updates

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 Annual return made up to 2016-04-09 with full list of shareholders

View Document

06/05/166 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME PRESSWELL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual return made up to 2015-04-09 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT

View Document

17/04/1517 April 2015 Registered office address changed from , 79 Higher Bore Street, Bodmin, Cornwall, PL31 1JT to 79 Higher Bore Street Bodmin Cornwall PL31 1JT on 2015-04-17

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 2014-04-09 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 Annual return made up to 2013-04-09 with full list of shareholders

View Document

09/04/139 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS

View Document

02/10/122 October 2012 Registered office address changed from , 20 Crockwell Street, Bodmin, Cornwall, PL31 2DS on 2012-10-02

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 2012-04-09 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 Annual return made up to 2011-04-09 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/04/109 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual return made up to 2010-04-09 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: ASHFORD HOUSE GRENADIER ROAD EXETER EX1 3LH

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB

View Document

14/10/0414 October 2004

View Document

04/05/044 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

05/02/035 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 COMPANY NAME CHANGED BASHELFCO 2756 LIMITED CERTIFICATE ISSUED ON 17/06/02

View Document

09/04/029 April 2002 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