QUEST DUTHOIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Registered office address changed from 19 Farncombe Road Worthing West Sussex BN11 2AY to 45 Sea Road East Preston West Sussex BN16 1JN on 2023-11-24

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

26/10/2326 October 2023 Cessation of Edmund Vincent Curtis as a person with significant control on 2023-09-20

View Document

26/10/2326 October 2023 Change of details for Mr David John Whelpdale as a person with significant control on 2023-09-20

View Document

26/10/2326 October 2023 Cessation of Ines Therese Curtis as a person with significant control on 2023-09-20

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

05/05/235 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Termination of appointment of Edmund Vincent Curtis as a director on 2022-04-30

View Document

11/05/2211 May 2022 Appointment of Mr David John Whelpdale as a director on 2022-04-30

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1428 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / INEZ THERESE CURTIS / 28/07/2014

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/136 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND VINCENT CURTIS / 22/07/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0723 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0624 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0412 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0313 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/07/0226 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/08/992 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ALTER MEM AND ARTS 09/12/96

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/12/9420 December 1994 EXEMPTION FROM APPOINTING AUDITORS 22/07/93

View Document

15/09/9415 September 1994 ISSUE OF SHARES 21/03/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 NEW SECRETARY APPOINTED

View Document

05/04/945 April 1994 COMPANY NAME CHANGED SOUTHERN LEASING LIMITED CERTIFICATE ISSUED ON 05/04/94

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 COMPANY NAME CHANGED DETAILSUBMIT LIMITED CERTIFICATE ISSUED ON 13/09/93

View Document

23/08/9323 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 NC INC ALREADY ADJUSTED 12/08/93

View Document

23/08/9323 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9323 August 1993 £ NC 1000/500000 12/08

View Document

23/08/9323 August 1993 REGISTERED OFFICE CHANGED ON 23/08/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLEAN AND BUILD LTD


  • 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