PQ RESOURCES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

04/03/254 March 2025 Director's details changed for Mr Mark Beeden on 2024-05-03

View Document

04/03/254 March 2025 Change of details for Mr Mark Beeden as a person with significant control on 2024-05-03

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Registered office address changed from 16 st. Leonards Avenue Windsor SL4 1HX England to Llys Deri Parc Pensarn Carmarthen SA31 2NF on 2021-10-06

View Document

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

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM GWYNNE HOUSE 6 QUAY STREET CARMARTHEN SA31 3JX WALES

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 2 WATER END BARNS WATER END EVERSHOLT BEDFORDSHIRE MK17 9EA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT

View Document

01/04/151 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/1123 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

03/03/103 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL JOSEPH BENNETT / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEEDEN / 01/10/2009

View Document

21/03/0921 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEEDON / 11/02/2009

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED

View Document

11/02/0911 February 2009 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