QWERK LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewAppointment of a voluntary liquidator

View Document

21/10/2521 October 2025 NewRegistered office address changed from Unit 31 North Luton Industrial Estate Sedgewick Road Luton LU4 9DT to Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2025-10-21

View Document

21/10/2521 October 2025 NewStatement of affairs

View Document

21/10/2521 October 2025 NewResolutions

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

04/04/224 April 2022 Current accounting period shortened from 2021-09-30 to 2021-03-31

View Document

06/08/216 August 2021

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Statement of capital on 2021-08-06

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 SHARE PREMIUM ACCOUNT CANCELLED 29/05/2015

View Document

19/01/1619 January 2016 STATEMENT BY DIRECTORS

View Document

19/01/1619 January 2016 19/01/16 STATEMENT OF CAPITAL GBP 60

View Document

19/01/1619 January 2016 SOLVENCY STATEMENT DATED 29/05/15

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANN

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061548240001

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM C/O HILLIER HOPKINS LLP UNIT 31 SEDGWICK ROAD NORTH LUTON INDUSTRIAL ESTATE LUTON BEDS LU4 9DT ENGLAND

View Document

30/03/1530 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM TDS BUILDINGS MARK ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

24/03/1424 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SAIL ADDRESS CHANGED FROM: HILLIER HOPKINS LLP MIDLAND ROAD CHARTER COURT HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE UNITED KINGDOM

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKER

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 16 EWART GROVE WOOD GREEN LONDON N22 5NX

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM TDS BUILDINGS MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

19/03/1219 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP UNITED KINGDOM

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM TDS BUILDINGS MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE

View Document

28/03/0828 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/03/07

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 COMPANY NAME CHANGED DEWBALE LIMITED CERTIFICATE ISSUED ON 02/04/07

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/03/0712 March 2007 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