T. QUALITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewFull accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

06/01/256 January 2025 Appointment of Ms Zoe Louise Addison as a secretary on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Darren Creese as a secretary on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Darren Creese as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Thomas Boudewijn Versterre as a director on 2024-10-03

View Document

06/01/256 January 2025 Appointment of Ms Zoe Louise Addison as a director on 2025-01-01

View Document

06/01/256 January 2025 Appointment of Mr John Woolford as a director on 2025-01-01

View Document

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

View Accounts

13/08/2413 August 2024 Termination of appointment of Andrew Richard Smith as a director on 2024-07-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Appointment of Mr Sean Hugh Stirling Savage as a director on 2022-03-07

View Document

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

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

03/12/183 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS

View Document

08/08/188 August 2018 ADOPT ARTICLES 24/07/2018

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC SCOTT

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR DARREN CREESE

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY ERIC SCOTT

View Document

12/03/1812 March 2018 SECRETARY APPOINTED DARREN CREESE

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MANSFIELD

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MICHAEL JOHN CREES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DE MULDER

View Document

17/05/1317 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR PAUL ANTHONY MORRIS

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH JENNISON

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM INGS ROAD DONCASTER SOUTH YORKSHIRE DN5 9SN

View Document

03/01/123 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/01/123 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MANSFIELD / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALAN SCOTT / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM BROOKS / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JENNISON / 10/12/2009

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ACHILLES NICHOLAS ROSS / 10/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALAN SCOTT / 10/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DE MULDER / 10/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM BROOKS / 10/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MANSFIELD / 10/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JENNISON / 10/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD SMITH / 10/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ERIC ALAN SCOTT / 10/12/2009

View Document

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

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/04/0824 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 03/04/05

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 30/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0019 September 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/09/00

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: WESTMEAD INDUSTRIAL ESTATE WESTLEA SWINDON WILTSHIRE SN5 7YY

View Document

13/07/0013 July 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/07/00

View Document

13/07/0013 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 ALTER MEM AND ARTS 03/07/00

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/06/9719 June 1997 ALTER MEM AND ARTS 03/06/97

View Document

19/06/9719 June 1997 P.O.S 03/06/97

View Document

19/06/9719 June 1997 £ IC 200000/157200 03/06/97 £ SR 42800@1=42800

View Document

23/04/9723 April 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

10/07/9010 July 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/88

View Document

17/03/8817 March 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87

View Document

08/07/878 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED T. QUALITY (SWINDON) LIMITED CERTIFICATE ISSUED ON 22/06/87

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/87

View Document

19/02/8719 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

28/06/4728 June 1947 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