Advanced company searchLink opens in new window

QUALITY METALWORK SERVICES LIMITED

Company number 03538252

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)
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 AD01 Registered office address changed from Unit 8 Grove Farm Wormingford Colchester Essex CO6 3AJ on 18 July 2013
15 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Adrian Leach on 31 March 2010
06 Apr 2010 CH03 Secretary's details changed for Mr Paul John White on 31 March 2010
06 Apr 2010 CH01 Director's details changed for Paul John White on 31 March 2010
14 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 May 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 31/03/09; full list of members
26 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Apr 2008 363a Return made up to 31/03/08; full list of members
03 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
03 Aug 2007 AA Total exemption small company accounts made up to 31 March 2006
15 Jun 2007 287 Registered office changed on 15/06/07 from: lawley house butt road colchester essex CO3 3DG
08 May 2007 363s Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
04 May 2007 288b Director resigned
26 Apr 2006 363s Return made up to 31/03/06; full list of members
10 Jun 2005 AA Total exemption small company accounts made up to 31 March 2005
13 May 2005 403a Declaration of satisfaction of mortgage/charge