Advanced company searchLink opens in new window

QUEST CONSTRUCTION PRODUCTS UK LTD

Company number 09437729

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)
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
14 Feb 2019 AP01 Appointment of Dr Johannes Georg Schmidt-Schultes as a director on 14 February 2019
14 Feb 2019 TM01 Termination of appointment of Alfons Horn as a director on 14 February 2019
14 Feb 2019 TM01 Termination of appointment of Jason John Bradley as a director on 11 February 2019
05 Nov 2018 AD01 Registered office address changed from Units 1 & 2 Eldon Way Biggleswade Bedfordshire SG18 8NH England to Bmi House 2 Pitfield Kiln Farm Milton Keynes MK11 3LW on 5 November 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
05 Feb 2018 AD02 Register inspection address has been changed from Kreston Reeves Llp Montague Place Quayside Chatham Maritime Kent ME4 4QU England to 5th Floor 20 Air Street London W1B 5AN
01 Feb 2018 PSC05 Change of details for Cortes Holdings Uk Limited as a person with significant control on 1 June 2017
21 Dec 2017 AA Full accounts made up to 31 December 2016
31 Oct 2017 AP01 Appointment of Klaus Sonne Ravn as a director on 25 October 2017
30 Oct 2017 TM01 Termination of appointment of Robin Alfred Harris as a director on 25 October 2017
30 Oct 2017 TM02 Termination of appointment of Jason Ivan Pollack as a secretary on 25 October 2017
30 Oct 2017 TM01 Termination of appointment of Jason Ivan Pollack as a director on 25 October 2017
30 Oct 2017 TM01 Termination of appointment of John Francis Rebele as a director on 25 October 2017
30 Oct 2017 AP01 Appointment of Mr Jason John Bradley as a director on 25 October 2017
30 Oct 2017 AP01 Appointment of Alfons Horn as a director on 25 October 2017
30 Oct 2017 AP01 Appointment of Andrew John Dennis as a director on 25 October 2017
28 Sep 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
30 Jan 2017 AA Full accounts made up to 31 July 2016
29 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 July 2016
09 Aug 2016 CH01 Director's details changed for Mr John Francis Rebele on 8 August 2016
12 May 2016 AD03 Register(s) moved to registered inspection location Kreston Reeves Llp Montague Place Quayside Chatham Maritime Kent ME4 4QU
12 May 2016 AD02 Register inspection address has been changed to Kreston Reeves Llp Montague Place Quayside Chatham Maritime Kent ME4 4QU