QUALITY FORMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-08 with no 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

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEO WHITE / 01/06/2013

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEO WHITE / 01/11/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBIN MALLONEY / 01/11/2009

View Document

10/05/1010 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/04/03

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 4,CEDAR CLOSE LOUTH LINCOLNSHIRE LN11 0EH

View Document

23/07/0223 July 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/05/9424 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: QUALITY FORMES LTD 194 EASTGATE LOUTH LINCOLNSHIRE LN11 9AG

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 08/04/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/9228 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 08/04/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 252, 466A 24/01/91

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

28/06/8928 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/11/866 November 1986 GAZETTABLE DOCUMENT

View Document

22/10/8622 October 1986 COMPANY NAME CHANGED LINKPOLL LIMITED CERTIFICATE ISSUED ON 22/10/86

View Document

15/10/8615 October 1986 REGISTERED OFFICE CHANGED ON 15/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 ALT MEM AND ARTS

View Document

16/07/8616 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information