QUEST CONSUMABLES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of Rema Tip Top Holdings Uk Ltd as a person with significant control on 2024-09-18

View Document

25/07/2525 July 2025 NewCessation of Firstserve Holdings Limited as a person with significant control on 2024-09-18

View Document

29/10/2429 October 2024 Satisfaction of charge 5 in full

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

02/09/232 September 2023 Full accounts made up to 2022-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

28/03/2228 March 2022 Appointment of Miss Victoria Rayment as a director on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Miss Victoria Rayment as a secretary on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Garry Mangham as a director on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Garry Mangham as a secretary on 2022-03-28

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR STEPHEN JOHN GODRICH

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MACARTHUR

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRSTSERVE HOLDINGS LIMITED

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 CESSATION OF FIRSTSERVE GROUP LIMITED AS A PSC

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

13/12/1713 December 2017 ADOPT ARTICLES 23/11/2017

View Document

05/12/175 December 2017 SECRETARY APPOINTED MR GARRY MANGHAM

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MACARTHUR

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR JILL KNIGHT

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODRICH

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM STOCK HOUSE SEYMOUR ROAD NUNEATON WARWICKSHIRE CV11 4LB

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR GARRY MANGHAM

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR MARK BRIAN INSLEY

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRSTSERVE GROUP LIMITED

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED STEPHEN JOHN GODRICH

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR APPOINTED GILLIAN MELANIE MACARTHUR

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL / 17/06/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMON GEORGE MACARTHUR / 17/06/2013

View Document

17/06/1317 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED JILL KNIGHT

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

14/02/1114 February 2011 AUDITOR'S RESIGNATION

View Document

02/02/112 February 2011 AUDITORS RESIGNATION

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 29/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL / 29/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COTTAM

View Document

11/03/1011 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL / 01/03/2009

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/087 August 2008 COMPANY NAME CHANGED QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED CERTIFICATE ISSUED ON 07/08/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 123 DEANSGATE MANCHESTER M3 2BU

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 AUDITOR'S RESIGNATION

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/0624 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/066 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/048 May 2004 DIRECTORS EMPOWERED 14/04/04

View Document

08/05/048 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/048 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/048 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS; AMEND

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 29/05/00; NO CHANGE OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM B4 6DD

View Document

24/08/9924 August 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 NC INC ALREADY ADJUSTED 09/07/98

View Document

06/02/996 February 1999 £ NC 50500/500000 10/07

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: STOCK HOUSE SEYMOUR ROAD NUNEATON WARWICKSHIRE CV11 4CB

View Document

10/09/9810 September 1998 COMPANY NAME CHANGED ROCK MOTOR PARTS LIMITED CERTIFICATE ISSUED ON 11/09/98

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: REDFERN HOUSE 105 ASHLEY ROAD ST ALBANS HERTFIRDSHIRE AL1 5GD

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9820 July 1998 ADOPT MEM AND ARTS 12/07/98

View Document

20/07/9820 July 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/07/98

View Document

20/07/9820 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9820 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: LATIMER ROAD LUTON LU1 3BH

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/08/9514 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 S252 DISP LAYING ACC 11/02/93

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9221 December 1992 EXEMPTION FROM APPOINTING AUDITORS 08/07/92

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: UNIT 1 FLOWERS IND.EST. LATIMER ROAD LUTON LU1 3BH

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92 FROM: 23/25 EASTCASTLE STREET LONDON W1N 7PB

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 AUDITOR'S RESIGNATION

View Document

16/01/9216 January 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/11/907 November 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 NEW SECRETARY APPOINTED

View Document

19/02/9019 February 1990 SECRETARY RESIGNED

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 DIRECTOR RESIGNED

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/09/891 September 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/894 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/11/8816 November 1988 RETURN MADE UP TO 14/06/88; NO CHANGE OF MEMBERS

View Document

19/12/8719 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: 1-2 HALIFAX ROAD CRESSEX INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SU

View Document

06/11/876 November 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/11/8618 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8618 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12

View Document

30/07/8630 July 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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