QUALITY COUNTS 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
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

14/04/2114 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR SOLOMAN ANTHONY RAMSEY-WILLIAMS / 01/07/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON ANTHONY RAMSEY WILLIAMS / 01/09/2019

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA RAMSEY WILLIAMS / 01/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAMSEY WILLIAMS / 01/09/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 SECOND FILED SH01 - 14/06/17 STATEMENT OF CAPITAL GBP 300

View Document

12/07/1712 July 2017 14/06/17 STATEMENT OF CAPITAL GBP 1

View Document

14/06/1714 June 2017 COMPANY NAME CHANGED HOUSEDELETE LIMITED CERTIFICATE ISSUED ON 14/06/17

View Document

14/06/1714 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/01/172 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/06/169 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/07/1417 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/09/1310 September 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAMSEY WILLIAMS / 31/05/2013

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/07/1223 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/06/1123 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/07/1030 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAMSEY WILLIAMS / 01/12/2009

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/08/0910 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA RAMSEY WILLIAMS / 02/05/2008

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON RAMSEY WILLIAMS / 01/01/2006

View Document

11/02/0911 February 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/11/0310 November 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 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