QUICK LETS (WEST MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Director's details changed for Miss Amanda Jane Markham on 2025-04-14

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-02-28

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Change of details for Miss Amanda Jane Markam as a person with significant control on 2025-02-10

View Document

14/02/2514 February 2025 Notification of Amanda Jane Markham as a person with significant control on 2017-02-27

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

14/02/2514 February 2025 Cessation of Amanda Jane Markham as a person with significant control on 2025-02-14

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Lorraine Howell as a secretary on 2022-02-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/12/1712 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS. LORRAINE HOWELL / 30/09/2013

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM C/O J. A. HEMMING CHARTERED ACCOUNTANT 30 HARLEY WAY BRIDGNORTH SHROPSHIRE WV16 5PA

View Document

06/05/156 May 2015 SAIL ADDRESS CHANGED FROM: C/O J. A. HEMMING CHARTERED ACCOUNTANT 30 HARLEY WAY BRIDGNORTH SHROPSHIRE WV16 5PA ENGLAND

View Document

06/05/156 May 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/04/1414 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/03/139 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/04/1220 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 9A HIGH GROSVENOR WORFIELD BRIDGNORTH SHROPSHIRE WV15 5PN

View Document

20/04/1220 April 2012 SAIL ADDRESS CHANGED FROM: 9A HIGH GROSVENOR WORFIELD BRIDGNORTH SHROPSHIRE WV15 5PN

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/04/1012 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

02/04/092 April 2009 DIRECTOR APPOINTED AMANDA MARKHAM

View Document

02/04/092 April 2009 SECRETARY APPOINTED LORRAINE HOWELL

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

27/02/0927 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information