QUINTADENA LIMITED

The Old School The Old School, Dudley, DY2 7JT, England
StatusACTIVE
Company No.05444953
CategoryPrivate Limited Company
Incorporated05 May 2005
Age19 years, 22 days
JurisdictionEngland Wales

SUMMARY

QUINTADENA LIMITED is an active private limited company with number 05444953. It was incorporated 19 years, 22 days ago, on 05 May 2005. The company address is The Old School The Old School, Dudley, DY2 7JT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054449530001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2022

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-30

Psc name: Roger John Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger John Edwards

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-01

Psc name: Patricia Ann Hodgetts

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Ann Hodgetts

Appointment date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2019

Action Date: 16 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054449530001

Charge creation date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

New address: The Old School St. Johns Road Dudley DY2 7JT

Old address: 97 Mushroom Green Dudley DY2 0EE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Change sail address company with old address new address

Date: 04 May 2018

Category: Address

Type: AD02

New address: 97 Mushroom Green Dudley DY2 0EE

Old address: 40 Jackdaw Lane Droitwich Worcestershire WR9 7HE England

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 May 2018

Category: Address

Type: AD04

New address: 97 Mushroom Green Dudley DY2 0EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

New address: 97 Mushroom Green Dudley DY2 0EE

Change date: 2018-01-24

Old address: 700-01 Canalside House Smethwick Enterprise Centre Rolfe Street Smethwick West Midlands B66 2AL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-10

Officer name: Mr Roger John Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul William Hodgetts

Change date: 2014-07-19

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2015

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul William Hodgetts

Change date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: 40 Jackdaw Lane Droitwich Worcestershire WR9 7HE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Change sail address company with old address

Date: 09 May 2014

Category: Address

Type: AD02

Old address: 25 Peartree Lane Cradley Heath West Midlands B64 6EH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-07

Old address: 25 Peartree Lane Cradley Heath West Midlands B64 6EH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul William Hodgetts

Change date: 2013-01-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-24

Officer name: Mr Paul William Hodgetts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Address

Type: AD01

Old address: 68 Goldieslie Road Sutton Coldfield West Midlands B73 5PG

Change date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Move registers to sail company

Date: 19 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul William Hodgetts

Change date: 2010-05-05

Documents

View document PDF

Change sail address company

Date: 19 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/02/07--------- £ si 18@1=18 £ ic 2/20

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 05 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEPRIZE LIMITED

11 NEW ENGLAND STREET,ST. ALBANS,AL3 4QG

Number:05574567
Status:ACTIVE
Category:Private Limited Company

NBDETAILS LTD

UNIT 4,LIVINGSTON,EH54 8RA

Number:SC603450
Status:ACTIVE
Category:Private Limited Company

OSE CONSULTANT LTD

107 SEA BROOKE RISE,GRAYS,RM17 6DS

Number:10417455
Status:ACTIVE
Category:Private Limited Company

TELFORD PLAZA UK LIMITED

6 ST. MARYS GATE,LONDON,W8 5UA

Number:09514552
Status:ACTIVE
Category:Private Limited Company

THE ALBION KNITTING COMPANY LIMITED

UNIT 12 CRUSADER INDUSTRIAL ESTATE,LONDON,N4 1LZ

Number:09019331
Status:ACTIVE
Category:Private Limited Company

TIRASOFT INTERNATIONAL LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:11134068
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source