QUALITY PLUS COATINGS LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewRegistered office address changed from 30 High Street Leighton Buzzard LU7 1EA England to Bridgestones 2 Cromwell Court Oldham OL1 1ET on 2025-10-22

View Document

16/06/2516 June 2025 Termination of appointment of Kathryn Laura Phillips as a director on 2025-06-16

View Document

16/06/2516 June 2025 Cessation of Kathryn Laura Phillips as a person with significant control on 2025-06-16

View Document

01/04/251 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Director's details changed

View Document

04/11/224 November 2022 Director's details changed for Mr Anthony Thomas Barker on 2022-11-04

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MS KATHRYN PHILLIPS

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARKER

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN PHILLIPS

View Document

01/08/191 August 2019 CESSATION OF ANTHONY THOMAS BARKER AS A PSC

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

27/09/1827 September 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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