QUAD CONTRACTS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Liquidators' statement of receipts and payments to 2025-01-22

View Document

07/03/247 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/01/2429 January 2024 Registered office address changed from Unit 2 Larch Court 2 Royal Oak Yard Bermondsey Street London SE1 3GB England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-01-29

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Appointment of a voluntary liquidator

View Document

29/01/2429 January 2024 Statement of affairs

View Document

21/11/2321 November 2023 Satisfaction of charge 033579260003 in full

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Notification of Ian Robert Marlow as a person with significant control on 2016-04-22

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of James Charles White as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Christine Ann Brown as a director on 2023-03-31

View Document

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

View Accounts

29/09/2229 September 2022 Director's details changed for Mr James Charles White on 2022-09-16

View Document

29/09/2229 September 2022 Director's details changed for Mr Daniel David Nebbitt on 2022-09-16

View Document

29/09/2229 September 2022 Director's details changed for Mr Ian Robert Marlow on 2022-09-16

View Document

20/09/2220 September 2022 Registered office address changed from 6 Blue Lion Place 237 Long Lane London SE1 4PU to Unit 2 Larch Court 2 Royal Oak Yard Bermondsey Street London SE1 3GB on 2022-09-20

View Document

20/09/2220 September 2022 Secretary's details changed for Mr Daniel David Nebbitt on 2022-09-19

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

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

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ANN BROWN / 03/10/2019

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR JAMES CHARLES WHITE

View Document

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MS CHRISTINE ANN BROWN

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

14/10/1314 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/10/132 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 300

View Document

02/10/132 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWSON

View Document

13/05/1313 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAWSON / 01/06/2011

View Document

14/05/1214 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/05/1024 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT MARLOW / 03/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAWSON / 03/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID NEBBITT / 03/05/2010

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/0913 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: PARK HOUSE 191 STAFFORD ROAD WALLINGTON SURREY SM6 9BT

View Document

01/06/061 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 AUDITOR RESIGNATION

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0218 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 13 TAYLOR ROAD WALLINGTON SURREY SM6 0AY

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 £ NC 100/1000 02/03/00

View Document

16/03/0016 March 2000 NC INC ALREADY ADJUSTED 03/03/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/05/986 May 1998 S366A DISP HOLDING AGM 26/04/98

View Document

06/05/986 May 1998 S252 DISP LAYING ACC 26/04/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: DOWNS COURT COTTAGE 20 THE DOWNS WIMBLEDON LONDON SW20 8HR

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 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