QUALITY FIRES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

08/04/248 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

01/02/211 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044944180003

View Document

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/204 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

23/01/1923 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/02/1828 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 127 - 135 BRECK ROAD LIVERPOOL L4 2QX

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY JANET THORNHILL

View Document

13/08/1413 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM UNIT 4 NORTHERN DIVER BUILDING APPLEY LANE NORTH APPLEY BRIDGE WIGAN LANCASHIRE WN6 9AE

View Document

12/09/1212 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/08/1229 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THORNHILL / 25/07/2010

View Document

06/12/106 December 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DISS40 (DISS40(SOAD))

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/09/1024 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

03/09/093 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/02/094 February 2009 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 127-135 BRECK ROAD ANFIELD LIVERPOOL L4 2QX

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 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