QWERTY LIMITED
Status | ACTIVE |
Company No. | 02678451 |
Category | Private Limited Company |
Incorporated | 17 Jan 1992 |
Age | 32 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
QWERTY LIMITED is an active private limited company with number 02678451. It was incorporated 32 years, 4 months, 16 days ago, on 17 January 1992. The company address is 18 The Markham Centre 18 The Markham Centre, Reading, RG7 4PE, Berkshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 09 Nov 2023
Action Date: 24 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Qwerty Innovations Limited
Notification date: 2023-08-24
Documents
Cessation of a person with significant control
Date: 09 Nov 2023
Action Date: 24 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy Gordon Whitmore
Cessation date: 2023-08-24
Documents
Termination secretary company with name termination date
Date: 01 Sep 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-24
Officer name: Jeremy Gordon Whitmore
Documents
Termination director company with name termination date
Date: 01 Sep 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-24
Officer name: Jeremy Gordon Whitmore
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2023
Action Date: 31 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-07-31
Charge number: 026784510005
Documents
Change account reference date company current extended
Date: 27 Feb 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary John Waters
Change date: 2020-11-03
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin John Gardner
Change date: 2020-11-03
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Gordon Whitmore
Change date: 2020-11-03
Documents
Change person secretary company with change date
Date: 13 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jeremy Gordon Whitmore
Change date: 2020-11-03
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-13
New address: 18 the Markham Centre Theale Reading Berkshire RG7 4PE
Old address: 21 the Markham Centre Theale Reading Berkshire RG7 4PE
Documents
Mortgage satisfy charge full
Date: 02 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2015
Action Date: 14 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-14
Charge number: 026784510004
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin John Gardner
Change date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change registered office address company with date old address
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Address
Type: AD01
Old address: C/O Cmr Ltd Wyvols Court Swallowfield Reading Berkshire RG7 1WY
Change date: 2009-11-26
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 03 Nov 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/10/07--------- £ si 1@1=1 £ ic 1500/1501
Documents
Resolution
Date: 28 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 28 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 24/06/02 from: c/o cmr partnership 1210 parkview arlington business park theale reading berkshire RG7 4TY
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; full list of members
Documents
Legacy
Date: 19 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 07/09/01--------- £ si 37@1=37 £ ic 1400/1437
Documents
Legacy
Date: 27 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 10 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Certificate change of name company
Date: 16 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the qwerty press LIMITED\certificate issued on 17/05/00
Documents
Legacy
Date: 24 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/00; full list of members
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/99; full list of members; amend
Documents
Accounts with accounts type small
Date: 24 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/98; full list of members; amend
Documents
Legacy
Date: 21 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/02/98--------- £ si 100@1=100 £ ic 702/802
Documents
Legacy
Date: 13 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 13/03/98 from: 104-108 school rd tilehurst reading berks RG31 5AX
Documents
Legacy
Date: 15 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 12/12/97--------- £ si 698@1
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/98; full list of members
Documents
Accounts with accounts type small
Date: 14 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 31/12/96--------- £ si 700@1
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/97; no change of members
Documents
Accounts with accounts type small
Date: 04 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/96; full list of members
Documents
Resolution
Date: 16 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
PORTER TUN HOUSE,LUTON,LU1 3LS
Number: | 10421829 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASDALE ISLAND COMPANY LIMITED
17 LOCHSIDE STREET,ARGYLL,PA34 4HP
Number: | SC106767 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 GROUNDWELL ROAD,WILTSHIRE,SN1 2NA
Number: | 03736602 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL VISION INTERNATIONAL LIMITED
LEEWARD,EXETER,EX1 3LJ
Number: | 03699790 |
Status: | ACTIVE |
Category: | Private Limited Company |
MBL (BUSINESS AND TAX ADVISERS) LTD
MBL HOUSE 16 EDWARD COURT,ALTRINCHAM,WA14 5GL
Number: | 04586288 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCDERMOTT VEHICLE SOLUTIONS (MVS) LTD
ALPHA 6 WEST ROAD,IPSWICH,IP3 9SX
Number: | 11103914 |
Status: | ACTIVE |
Category: | Private Limited Company |