QUARTZ LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

19/11/2419 November 2024 Registered office address changed from Unit 4 Armytage Road Brighouse West Yorkshire HD6 1QF England to Unit 1a Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 2024-11-19

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

20/01/2420 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

21/07/2321 July 2023 Termination of appointment of Julian Atkinson as a director on 2023-06-30

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/11/1728 November 2017 SECRETARY APPOINTED MR ANDREW LEE

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM UNIT 4 ARMYTAGE ROAD INDUSTRIAL ESTATE ARMYTAGE ROAD, BRIGHOUSE WEST YORKSHIRE HD6 1QF

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

26/06/1726 June 2017 ALTER ARTICLES 19/05/2017

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052296280004

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR ANTHONY CHARLES HAMMERSLEY

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD DOSSETT

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES VIGOR

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOSSETT

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BROWN

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052296280002

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052296280003

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052296280001

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/09/1521 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/09/1417 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOSSETT / 01/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED VIGOR / 01/09/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOSSETT / 01/09/2010

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/06/098 June 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: UNIT 4 ARMYTAGE ROAD INDUSTRIAL ESTATE ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1QF

View Document

08/02/058 February 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED BRAND NEW CO (246) LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

13/09/0413 September 2004 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