QUARTZSITE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE CHILD / 21/04/2017

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM
3 NORTHUMBERLAND BUILDINGS BATH
BANES
BA1 2JB

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE CHILD / 02/08/2016

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILD

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHILD

View Document

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

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/08/1513 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
1 QUEEN SQUARE
BATH
BANES
BA1 2HA

View Document

22/08/1422 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

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

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/08/1320 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 10000

View Document

19/02/1319 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 10000

View Document

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

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/08/126 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE CHILD / 16/07/2011

View Document

25/08/1125 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD CHILD / 16/07/2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD CHILD / 16/07/2011

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/10/1026 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM
3 WOOD STREET
BATH
SOMERSET
BA1 2JQ

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MAREK TOMCZYK

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED SARA JANE CHILD

View Document

01/02/081 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/01/08

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM:
13 QUEEN SQUARE
BATH
B&NES BA1 2HJ

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 COMPANY NAME CHANGED
SK 121 LIMITED
CERTIFICATE ISSUED ON 10/01/08

View Document

17/07/0717 July 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