QUALITY CABINS LIMITED
Status | ACTIVE |
Company No. | 06170157 |
Category | Private Limited Company |
Incorporated | 19 Mar 2007 |
Age | 17 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY CABINS LIMITED is an active private limited company with number 06170157. It was incorporated 17 years, 2 months, 11 days ago, on 19 March 2007. The company address is 2 Chesterton Drive, Nailsea, BS48 2UY, United Kingdom.
Company Fillings
Dissolution application strike off company
Date: 22 Apr 2024
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-21
Officer name: Andrew Stuart Brown
Documents
Accounts with accounts type dormant
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Change person secretary company with change date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Stuart Brown
Change date: 2023-01-20
Documents
Change to a person with significant control
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alistair Robert Brown
Change date: 2023-01-20
Documents
Change person director company with change date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-20
Officer name: Mr Alistair Robert Brown
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Address
Type: AD01
Old address: Top Shed & Warehouse Redwood Farm Redwood Lane Barrow Gurney North Somerset BS48 3RE United Kingdom
Change date: 2023-01-20
New address: 2 Chesterton Drive Nailsea BS48 2UY
Documents
Accounts with accounts type dormant
Date: 03 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-17
Old address: 21 C & D Somerset Square Nailsea Bristol BS48 1RQ England
New address: Top Shed & Warehouse Redwood Farm Redwood Lane Barrow Gurney North Somerset BS48 3RE
Documents
Accounts with accounts type dormant
Date: 14 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type dormant
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type dormant
Date: 31 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type dormant
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type dormant
Date: 13 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type dormant
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Old address: 6 Crown Glass Place Nailsea Bristol BS481RD
New address: 21 C & D Somerset Square Nailsea Bristol BS48 1RQ
Change date: 2015-07-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type dormant
Date: 05 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type dormant
Date: 18 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type dormant
Date: 09 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type dormant
Date: 03 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type dormant
Date: 02 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Mr Alistair Robert Brown
Documents
Change person secretary company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-04
Officer name: Mr Andrew Stuart Brown
Documents
Accounts with accounts type dormant
Date: 02 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / andrew brown / 01/03/2008
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alistair brown / 01/03/2008
Documents
Some Companies
CHURCHILL HOUSE,WALSALL,WS4 2BX
Number: | 04161359 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 EASTERN AVENUE,ILFORD,IG4 5AA
Number: | 11312439 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BAINES AVENUE,MANCHESTER,M44 6AT
Number: | 11515863 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DE MONTFORT GROVE,HUNGERFORD,RG17 0DQ
Number: | 11541955 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRA COTTA (ESTATE AGENTS) LTD.
48 STATION ROAD,NEAR GUILDFORD,GU5 9LA
Number: | 03516147 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HOGARTH HOUSE,LONDON,SW1P 4HS
Number: | 11241987 |
Status: | ACTIVE |
Category: | Private Limited Company |