QUALITY DRIVEWAYS OF YORKSHIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR AIDEN WHITE

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STEAD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

16/04/1416 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR STEPHEN STEAD

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TODD

View Document

09/04/139 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 COMPANY NAME CHANGED RIGHT WAY TO MOVE LIMITED CERTIFICATE ISSUED ON 07/07/11

View Document

05/04/115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / AIDEN WHITE / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LISA TODD / 01/10/2009

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/09 FROM: GISTERED OFFICE CHANGED ON 09/05/2009 FROM 1258 MANCHESTER ROAD LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5QA

View Document

09/05/099 May 2009 DIRECTOR APPOINTED CLAIRE LISA TODD

View Document

09/05/099 May 2009 SECRETARY APPOINTED AIDEN WHITE

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

18/03/0918 March 2009 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