Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES |
2023-09-22 |
update statutory_documents 24/08/23 STATEMENT OF CAPITAL GBP 2 |
2023-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
2018-05-10 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-05-10 |
update accounts_next_due_date 2018-02-28 => 2018-12-31 |
2018-04-03 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-02-20 |
update statutory_documents DIRECTOR APPOINTED MISS SARAH JANE BLETHYN |
2018-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAIUS DOUGLAS |
2018-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOIS DALTON |
2017-12-09 |
insert company_previous_name QCI CONTRACTING LIMITED |
2017-12-09 |
update name QCI CONTRACTING LIMITED => QCI (CALVARY CHURCH CONTRACTING) LIMITED |
2017-11-08 |
update statutory_documents COMPANY NAME CHANGED QCI CONTRACTING LIMITED
CERTIFICATE ISSUED ON 08/11/17 |
2017-11-07 |
delete address 72 MARBLE HALL ROAD MILFORD HAVEN SA73 2PN |
2017-11-07 |
insert address CALVARY CHURCH (HAVERFORDWEST) TRAFALGAR ROAD HAVERFORDWEST PEMBROKESHIRE SA61 2TR |
2017-11-07 |
update account_ref_month 5 => 3 |
2017-11-07 |
update registered_address |
2017-10-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-10-16 |
update statutory_documents CURRSHO FROM 31/05/2018 TO 31/03/2018 |
2017-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2017 FROM
72 MARBLE HALL ROAD
MILFORD HAVEN
SA73 2PN |
2017-10-16 |
update statutory_documents DIRECTOR APPOINTED LOIS RACHEL DALTON |
2017-10-16 |
update statutory_documents DIRECTOR APPOINTED MR GAIUS ANTON DOUGLAS |
2017-10-16 |
update statutory_documents DIRECTOR APPOINTED REV. ADRIAN GEORGE VAUGHAN |
2017-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALVARY CHURCH (HAVERFORDWEST) |
2017-10-16 |
update statutory_documents CESSATION OF CARL SHELDON BEDDIS AS A PSC |
2017-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL BEDDIS |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
2016-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE HAYNES |
2016-07-14 |
update statutory_documents DIRECTOR APPOINTED CARL SHELDON BEDDIS |
2016-07-07 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-07-07 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-06-01 |
update statutory_documents 24/05/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-07-08 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-07-08 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-06-01 |
update statutory_documents 24/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-06-25 |
update statutory_documents 24/05/14 FULL LIST |
2014-03-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-03-07 |
update accounts_last_madeup_date null => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-24 => 2015-02-28 |
2014-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-12-07 |
delete address 72 MARBLE HALL ROAD MILFORD HAVEN WALES SA73 2PN |
2013-12-07 |
insert address 72 MARBLE HALL ROAD MILFORD HAVEN SA73 2PN |
2013-12-07 |
insert company_previous_name TRH CONTRACTING LIMITED |
2013-12-07 |
insert sic_code 41100 - Development of building projects |
2013-12-07 |
update company_status Active - Proposal to Strike off => Active |
2013-12-07 |
update name TRH CONTRACTING LIMITED => QCI CONTRACTING LIMITED |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date null => 2013-05-24 |
2013-12-07 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-11-19 |
update statutory_documents COMPANY NAME CHANGED TRH CONTRACTING LIMITED
CERTIFICATE ISSUED ON 19/11/13 |
2013-11-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-11-13 |
update statutory_documents 24/05/13 FULL LIST |
2013-10-07 |
update company_status Active => Active - Proposal to Strike off |
2013-09-17 |
update statutory_documents FIRST GAZETTE |
2012-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HAYNES / 26/06/2012 |
2012-05-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |