Advanced company searchLink opens in new window

QUILL PINPOINT ACCOUNTING LIMITED

Company number 03145750

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)
04 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
30 Jan 2015 AP01 Appointment of Mr Julian Guy Eardley Bryan as a director on 1 September 2014
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Sep 2014 AD01 Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to Barclay House 35 Whitworth Street West Manchester M1 5NG on 29 September 2014
05 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
18 Dec 2013 TM01 Termination of appointment of Maria Hadfield as a director
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Feb 2011 TM01 Termination of appointment of Andrew Sherwin as a director
03 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mr Peter Dye on 12 January 2011
03 Feb 2011 AD01 Registered office address changed from C/O Arkwright House Horwath Clark Whitehill Llp 6Th Floor, Parsonage Gardens Manchester M3 2HP on 3 February 2011
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Mar 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Hilary Fisher on 2 February 2010
02 Mar 2010 CH01 Director's details changed for Mr Richard Salt on 2 February 2010
23 Feb 2010 CH01 Director's details changed for Mr Richard Salt on 1 April 2009
15 Feb 2010 CH01 Director's details changed for Mr Andrew Sherwin on 2 January 2010
15 Feb 2010 CH01 Director's details changed for Mr Anthony Joseph Landes on 2 February 2010
15 Feb 2010 CH01 Director's details changed for Mrs Maria Elizabeth Hadfield on 2 February 2010