- Company Overview for QUALITY POOL SUPPLIES LIMITED (04274121)
- Filing history for QUALITY POOL SUPPLIES LIMITED (04274121)
- People for QUALITY POOL SUPPLIES LIMITED (04274121)
- More for QUALITY POOL SUPPLIES LIMITED (04274121)
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 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Hamish Iain Steere on 1 October 2009 | |
17 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
07 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
04 Sep 2008 | 363a | Return made up to 07/08/08; no change of members | |
19 Feb 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
24 Aug 2007 | 363a | Return made up to 07/08/07; full list of members | |
20 Jan 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
16 Aug 2006 | 363s | Return made up to 04/08/06; full list of members | |
09 Jun 2006 | 287 | Registered office changed on 09/06/06 from: 4 priory court tuscam way camberley surrey GU15 3YX | |
09 Dec 2005 | AAMD | Amended accounts made up to 31 March 2005 | |
13 Sep 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
17 Aug 2005 | 363s | Return made up to 04/08/05; full list of members | |
24 Dec 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
11 Oct 2004 | 363s | Return made up to 04/08/04; full list of members | |
07 Jan 2004 | AA | Total exemption full accounts made up to 31 March 2003 | |
12 Aug 2003 | 363s | Return made up to 04/08/03; full list of members | |
11 Apr 2003 | AA | Total exemption full accounts made up to 31 March 2002 | |
22 Oct 2002 | 363s | Return made up to 21/08/02; full list of members | |
12 Jul 2002 | 288c | Secretary's particulars changed | |
12 Jul 2002 | 288c | Director's particulars changed | |
30 Aug 2001 | 225 | Accounting reference date shortened from 31/08/02 to 31/03/02 | |
30 Aug 2001 | 287 | Registered office changed on 30/08/01 from: 5 priory court tuscam way camberley surrey GU15 3YX | |
30 Aug 2001 | 288b | Secretary resigned |