R.T.QUAIFE ENGINEERING LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Secretary's details changed for Ms Sharon Quaife-Hobbs on 2023-08-14

View Document

14/08/2314 August 2023 Director's details changed for Ms Sharon Quaife-Hobbs on 2023-08-14

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-14 with updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Notification of R.T. Quaife Holdings Limited as a person with significant control on 2021-09-15

View Document

30/09/2130 September 2021 Cessation of Michael John Quaife as a person with significant control on 2021-09-15

View Document

30/09/2130 September 2021 Cessation of Sharon Quaife-Hobbs as a person with significant control on 2021-09-15

View Document

28/07/2128 July 2021 Full accounts made up to 2019-12-31

View Document

09/07/219 July 2021 Termination of appointment of Michael John Quaife as a director on 2021-07-01

View Document

05/07/215 July 2021 Appointment of Fiona Georgina Quaife-Hobbs as a director on 2021-07-05

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/08/2018

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON QUAIFE-HOBBS

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN QUAIFE

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/01/164 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN QUAIFE / 29/08/2012

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SHARON QUAIFE-HOBBS / 29/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON QUAIFE-HOBBS / 29/08/2012

View Document

03/07/123 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

09/01/129 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

07/02/117 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SHARON QUAIFE-HOBBS / 13/12/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON QUAIFE-HOBBS / 13/12/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN QUAIFE / 13/12/2010

View Document

02/07/102 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

06/01/106 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

06/06/096 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 14/12/94; 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

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: SOVEREIGN WAY, TONBRIDGE, KENT, TN9 1RS

View Document

19/02/9419 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9324 December 1993 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/02/9016 February 1990 ALTER MEM AND ARTS 01/02/90

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/11/8815 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/07/876 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/876 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/876 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/876 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/8711 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/875 January 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/07/652 July 1965 CERTIFICATE OF INCORPORATION

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