Advanced company searchLink opens in new window

QUALITY BRANDS LTD

Company number 03611474

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)
23 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with updates
17 May 2024 PSC04 Change of details for Mr David Richard Rapkins as a person with significant control on 16 May 2024
17 May 2024 CH01 Director's details changed for Mr David Richard Rapkins on 16 May 2024
17 May 2024 CH03 Secretary's details changed for Mr David Richard Rapkins on 16 May 2024
16 May 2024 AD01 Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 16 May 2024
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
10 Aug 2022 MR04 Satisfaction of charge 1 in full
18 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
19 Jul 2021 PSC04 Change of details for Mr David Richard Rapkins as a person with significant control on 11 July 2021
19 Jul 2021 CH03 Secretary's details changed for Mr David Richard Rapkins on 11 July 2021
19 Jul 2021 CH01 Director's details changed for Mr David Richard Rapkins on 11 July 2021
15 Jul 2021 AD01 Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 15 July 2021
20 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
02 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
23 Apr 2019 AD01 Registered office address changed from Britannia Court 5 Moor Street Worcester Worcestershire WR1 3DB England to Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 23 April 2019
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
20 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates