PQ RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-25 with updates |
04/03/254 March 2025 | Director's details changed for Mr Mark Beeden on 2024-05-03 |
04/03/254 March 2025 | Change of details for Mr Mark Beeden as a person with significant control on 2024-05-03 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-25 with updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM GWYNNE HOUSE 6 QUAY STREET CARMARTHEN SA31 3JX WALES |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 2 WATER END BARNS WATER END EVERSHOLT BEDFORDSHIRE MK17 9EA |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT |
01/04/151 April 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | VARYING SHARE RIGHTS AND NAMES |
23/02/1123 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/11/104 November 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
03/03/103 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL JOSEPH BENNETT / 01/10/2009 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BEEDEN / 01/10/2009 |
21/03/0921 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BEEDON / 11/02/2009 |
12/02/0912 February 2009 | APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED |
11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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