QUESTMEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Director's details changed for Mr Stephen Brown on 2024-09-25

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

25/04/2425 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Resolutions

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/04/2128 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 30/05/2019

View Document

16/05/1916 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED STEPHEN BROWN

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE BROWN

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN DAVID BROWN / 31/01/2017

View Document

09/05/179 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID BROWN / 06/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE BROWN / 06/01/2017

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/08/157 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/08/139 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PIONEER HOUSE REGENT STREET ROCHDALE OL12 0HQ

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM MEADOWCROFT MILL MEADOWCROFT LANE BAMFORD ROCHDALE LANCASHIRE OL11 4AU UNITED KINGDOM

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MRS PAULINE BROWN

View Document

12/05/1112 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1021 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 2 RED LANE ROCHDALE GREATER MANCHESTER OL12 9DB

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/09/005 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: UNIT 1, CANALSIDE IND ESTATE, WOODBINE ST EAST, ROCHDALE. OL16 5LB

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/12/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/03/95

View Document

02/03/952 March 1995 COMPANY NAME CHANGED QUESTMEAD COMMERCIAL VEHICLE COM PONENTS LIMITED CERTIFICATE ISSUED ON 03/03/95

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

30/09/9430 September 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93 FROM: UNITS 7-8 RUGBY ROAD INDUSTRIAL ESTATE, RUGBY ROAD, ROCHDALE OL12 0EP

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/09/923 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

12/03/9212 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/923 January 1992 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/09/903 September 1990 COMPANY NAME CHANGED A.M.D. LTD. CERTIFICATE ISSUED ON 04/09/90

View Document

31/08/9031 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 REGISTERED OFFICE CHANGED ON 31/08/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

29/08/9029 August 1990 £ NC 100/100000 13/08

View Document

29/08/9029 August 1990 NC INC ALREADY ADJUSTED 13/08/90

View Document

29/08/9029 August 1990 ADOPT MEM AND ARTS 13/08/90

View Document

09/08/909 August 1990 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