QUIDMINSTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Registration of charge 054104430007, created on 2024-05-17

View Document

17/05/2417 May 2024 Registration of charge 054104430008, created on 2024-05-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Change of details for Mr Michael Charles Hobden as a person with significant control on 2024-01-02

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Director's details changed for Mr David Frances Hobden on 2021-07-08

View Document

11/08/2111 August 2021 Change of details for Mr David Francis Hobden as a person with significant control on 2021-07-08

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054104430003

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054104430004

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054104430002

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054104430006

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054104430005

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054104430003

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054104430002

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054104430004

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY TERRY PROSSER

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 2ND FLOOR 189-193 EARLS COURT ROAD LONDON SW5 9AN UNITED KINGDOM

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCES HOBDEN / 22/09/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 1ST FLOOR OFFICES 189-193 EARLS COURT ROAD LONDON SW5 9AN

View Document

02/06/112 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCES HOBDEN / 01/12/2010

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBDEN

View Document

25/10/1025 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

09/11/099 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 159 GLOUCESTER ROAD SOUTH KENSINGTON LONDON SW7 4TH

View Document

09/05/069 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information