Advanced company searchLink opens in new window

QUICK,SON(SOUTH & WEST)LIMITED

Company number 00810448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
16 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
14 Jul 2022 AD01 Registered office address changed from Temple Court 13a Cathedral Road Cardiff CF11 9HA Wales to International House Churchill Way Cardiff CF10 2HE on 14 July 2022
11 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
04 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
05 Jul 2019 MR04 Satisfaction of charge 10 in full
05 Jul 2019 MR04 Satisfaction of charge 6 in full
05 Jul 2019 MR04 Satisfaction of charge 5 in full
05 Jul 2019 MR04 Satisfaction of charge 4 in full
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
15 Mar 2017 AD01 Registered office address changed from St Michaels House Hallen Bristol BS10 7SA to Temple Court 13a Cathedral Road Cardiff CF11 9HA on 15 March 2017
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Jun 2016 TM01 Termination of appointment of Mavis Quick as a director on 10 June 2016
29 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4,000
29 Feb 2016 TM02 Termination of appointment of Susan Mary Hopkins as a secretary on 30 November 2015