QUALITY AND PERFORMANCE IN DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/02/2019 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

26/03/1926 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

27/03/1827 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/07/1630 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM LLANDYRI HOUSE LLANDYRI KIDWELLY DYFED SA17 4EL

View Document

18/07/1418 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

17/05/1417 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/07/1321 July 2013 DIRECTOR APPOINTED MS PAULINE BOWERS

View Document

05/07/135 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS HENRY WARRINGTON / 24/06/2010

View Document

20/05/1020 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 CURRSHO FROM 30/11/2009 TO 30/09/2009

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE BOWERS

View Document

19/08/0919 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: LLANDYRI HOUSE LLANDYRI KIDWELLY DYFED SA17 4EL

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 42-44 BIRCHETT ROAD ALDERSHOT HAMPSHIRE GU11 1LG

View Document

31/07/0631 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: 14 ALISON DRIVE CAMBERLEY SURREY GU15 2DY

View Document

10/07/9810 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

20/01/9820 January 1998 NC INC ALREADY ADJUSTED 30/12/97

View Document

20/01/9820 January 1998 £ NC 100/1000000 30/12/97

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: 3RD FLOOR 124-130 TABERNACLE STREET, LONDON EC2A 4SD

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 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