QUADWAY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Director's details changed for Miss Emma Jane Finneron on 2023-11-07

View Document

13/11/2313 November 2023 Change of details for Miss Emma Jane Finneron as a person with significant control on 2023-11-07

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

10/05/2310 May 2023 Change of details for Miss Emma Jane Finneron as a person with significant control on 2023-05-09

View Document

10/05/2310 May 2023 Director's details changed for Miss Emma Jane Finneron on 2023-05-09

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Registered office address changed from Central Office, Cobweb Buildings the Lane Lyford Wantage OX12 0EE England to C/O 3a Market Place Woodstock OX20 1SY on 2021-12-15

View Document

02/07/212 July 2021 Registration of charge 101030740002, created on 2021-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM SHALMANESERS PALACE HINKSEY HILL OXFORD OX1 5BE UNITED KINGDOM

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/09/1915 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101030740001

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR RODENY GOMAR

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT ROGERS

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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