QCI (CALVARY CHURCH CONTRACTING) LIMITED - History of Changes


DateDescription
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