PDQ HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR DEBBIE QUICK

View Document

04/02/154 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/01/153 January 2015 DIRECTOR APPOINTED MRS DEBBIE QUICK

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR PAUL STUART QUICK

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEBBIE QUICK

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 64 MADGINFORD ROAD BEARSTED MAIDSTONE KENT ME15 8JS UNITED KINGDOM

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE QUICK / 27/03/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE QUICK / 09/02/2012

View Document

09/02/129 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 25 NURSERY AVENUE BEARSTED MAIDSTONE, KENT ME14 4JS UNITED KINGDOM

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JOHNSON / 16/06/2011

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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