QUINTADENA LIMITED
Status | ACTIVE |
Company No. | 05444953 |
Category | Private Limited Company |
Incorporated | 05 May 2005 |
Age | 19 years, 22 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 13 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054449530001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 19 May 2010
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
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
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
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
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/07; full list of members
Documents
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
Legacy
Date: 17 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/02/07--------- £ si 18@1=18 £ ic 2/20
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/06; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
11 NEW ENGLAND STREET,ST. ALBANS,AL3 4QG
Number: | 05574567 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,LIVINGSTON,EH54 8RA
Number: | SC603450 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 SEA BROOKE RISE,GRAYS,RM17 6DS
Number: | 10417455 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |