JOHN QUERIPEL ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Director's details changed for Mr Sean Michael Mcenery on 2025-05-01 |
05/08/255 August 2025 New | Director's details changed for Mrs Megan Allys Mcenery on 2025-05-01 |
24/07/2524 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with updates |
13/02/2513 February 2025 | Notification of Megan Allys Mcenery as a person with significant control on 2024-10-25 |
13/02/2513 February 2025 | Appointment of Ms Catherine Alic Marks as a director on 2024-10-25 |
13/02/2513 February 2025 | Appointment of Mr Sean Michael Mcenery as a director on 2024-10-25 |
13/02/2513 February 2025 | Appointment of Mrs Megan Allys Mcenery as a director on 2024-10-25 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
13/02/2513 February 2025 | Termination of appointment of Diane Queripel as a director on 2024-10-25 |
13/02/2513 February 2025 | Cessation of Megan Allys Mcenery as a person with significant control on 2024-10-25 |
13/02/2513 February 2025 | Cessation of Leonard John Stitson Queripel as a person with significant control on 2024-10-25 |
13/02/2513 February 2025 | Cessation of Diane Queripel as a person with significant control on 2024-10-25 |
13/02/2513 February 2025 | Notification of Jqa Holdings Limited as a person with significant control on 2024-10-25 |
13/02/2513 February 2025 | Termination of appointment of Diane Queripel as a secretary on 2024-10-25 |
13/02/2513 February 2025 | Termination of appointment of Leonard John Stitson Queripel as a director on 2024-10-25 |
31/12/2431 December 2024 | Change of share class name or designation |
31/12/2431 December 2024 | Resolutions |
31/12/2431 December 2024 | Memorandum and Articles of Association |
31/12/2431 December 2024 | Particulars of variation of rights attached to shares |
18/06/2418 June 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
07/04/237 April 2023 | Confirmation statement made on 2023-04-07 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
25/10/2225 October 2022 | Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB to Boston House High Street Boston Spa LS23 6AD on 2022-10-25 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with updates |
05/04/225 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/12/1611 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE QUERIPEL / 20/03/2010 |
15/04/1015 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / DIANE QUERIPEL / 20/03/2010 |
15/04/1015 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD JOHN STITSON QUERIPEL / 20/03/2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/04/0529 April 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/05/0418 May 2004 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 11 THE SHAMBLES WETHERBY WEST YORKSHIRE LS22 6NG |
27/04/0427 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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