Advanced company searchLink opens in new window

QUALITY FILMS HOLDINGS LIMITED

Company number 05403022

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)
28 Apr 2016 AD01 Registered office address changed from Unit 24 Navigation Way Hawks Green Business Park Cannock Staffordshire WS11 7XU to Four Ashes Industrial Estate Station Road Four Ashes Wolverhampton West Midlands WV10 7DB on 28 April 2016
04 Jun 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 84
21 Feb 2015 AA Accounts for a medium company made up to 30 September 2014
12 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 84
09 May 2014 TM01 Termination of appointment of Rhon Willingham as a director
09 May 2014 TM02 Termination of appointment of Rhon Willingham as a secretary
07 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
03 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
26 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
02 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
18 Apr 2012 AA Accounts for a small company made up to 30 September 2011
10 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a small company made up to 30 September 2010
15 Sep 2010 CH01 Director's details changed for Mr Rhon Willingham on 10 September 2010
15 Sep 2010 CH03 Secretary's details changed for Mr Rhon Willingham on 10 September 2010
15 Sep 2010 CH01 Director's details changed for Mr Matthew James Nicholson on 10 September 2010
14 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 08/06/2010
30 Jul 2010 AD01 Registered office address changed from Unit 39 Hawks Green Business Park Martindale Cannock Staffordshire WS11 7XN on 30 July 2010
13 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
13 Apr 2010 AD02 Register inspection address has been changed
15 Jan 2010 AA Accounts for a small company made up to 30 September 2009
05 May 2009 363a Return made up to 24/03/09; full list of members
05 May 2009 287 Registered office changed on 05/05/2009 from hawks green business park martindale cannock staffordshire WS11 2XN
22 Jan 2009 AA Full accounts made up to 30 September 2008
05 Apr 2008 363a Return made up to 24/03/08; full list of members