- Company Overview for WS ATKINS QUEST TRUSTEE LIMITED (03491253)
- Filing history for WS ATKINS QUEST TRUSTEE LIMITED (03491253)
- People for WS ATKINS QUEST TRUSTEE LIMITED (03491253)
- More for WS ATKINS QUEST TRUSTEE LIMITED (03491253)
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 Oct 2017 | AP01 | Appointment of Mr Heath Stewart Drewett as a director on 27 September 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Mark Stephen Anderson as a director on 27 September 2017 | |
13 Sep 2017 | TM02 | Termination of appointment of Richard Webster as a secretary on 31 August 2017 | |
16 Aug 2017 | PSC05 | Change of details for Ws Atkins Plc as a person with significant control on 4 August 2017 | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Nov 2016 | TM02 | Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
14 Jan 2015 | AD03 | Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT | |
23 Dec 2014 | AD02 | Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT | |
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Jonathan Frank Evans as a director on 30 November 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Paul Nicholas Randall as a director on 1 December 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
04 Aug 2014 | TM01 | Termination of appointment of Alun Hughes Griffiths as a director on 30 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Alan James Cullens as a director on 1 July 2014 | |
13 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
07 Dec 2012 | AD01 | Registered office address changed from Woodcote Grove Ashley Grove Epsom Surrey KT18 5BW on 7 December 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
15 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Oct 2011 | TM01 | Termination of appointment of Edward Burleigh as a director | |
24 Oct 2011 | AP01 | Appointment of Mrs Irene Margaret Wood as a director |