Date | Description |
2025-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B A C (WELLINGBOROUGH) HOLDINGS LIMITED |
2025-02-27 |
update statutory_documents CESSATION OF WILLIAM SIMPKINS AS A PSC |
2025-02-17 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2024-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-12-18 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2022-12-02 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE MARGARET JEWKES / 21/09/2022 |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-06 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-20 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-19 |
update website_status Disallowed => OK |
2021-01-19 |
delete source_ip 80.243.183.7 |
2021-01-19 |
insert source_ip 172.67.167.87 |
2021-01-19 |
insert source_ip 104.21.82.4 |
2020-12-07 |
update account_ref_day 31 => 30 |
2020-12-07 |
update account_ref_month 3 => 9 |
2020-12-07 |
update accounts_next_due_date 2021-12-31 => 2021-06-30 |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
2020-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SIMPKINS |
2020-11-03 |
update statutory_documents CESSATION OF BARRY JOHN O'BRIEN AS A PSC |
2020-11-03 |
update statutory_documents CESSATION OF JAYNE O'BRIEN AS A PSC |
2020-10-12 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 30/09/2020 |
2020-10-08 |
update statutory_documents DIRECTOR APPOINTED MISS STEPHANIE MARGARET JEWKES |
2020-10-08 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM SIMPKINS |
2020-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY OBRIEN |
2020-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE O'BRIEN |
2020-07-07 |
update website_status FlippedRobots => Disallowed |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-06-12 |
update website_status FailedRobots => FlippedRobots |
2020-05-28 |
update website_status Disallowed => FailedRobots |
2020-03-28 |
update website_status FlippedRobots => Disallowed |
2020-03-09 |
update website_status OK => FlippedRobots |
2020-02-08 |
delete source_ip 185.161.16.65 |
2020-02-08 |
insert source_ip 80.243.183.7 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
2019-10-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JAYNE O'BRIEN / 11/10/2019 |
2019-10-07 |
insert contact_pages_linkeddomain qmsuk.com |
2019-10-07 |
insert terms_pages_linkeddomain qmsuk.com |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-07 |
delete company_previous_name QUESTORR LIMITED |
2019-01-05 |
delete source_ip 89.145.76.9 |
2019-01-05 |
insert source_ip 185.161.16.65 |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-07 |
update num_mort_outstanding 2 => 1 |
2018-05-07 |
update num_mort_satisfied 1 => 2 |
2018-03-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036444870002 |
2017-12-15 |
update statutory_documents 01/12/17 STATEMENT OF CAPITAL GBP 115500 |
2017-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
2016-10-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-06 => 2015-10-06 |
2015-11-07 |
update returns_next_due_date 2015-11-03 => 2016-11-03 |
2015-10-21 |
update statutory_documents 06/10/15 NO CHANGES |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY OBRIEN / 10/06/2015 |
2015-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE O'BRIEN / 10/06/2015 |
2015-06-07 |
update num_mort_charges 2 => 3 |
2015-06-07 |
update num_mort_outstanding 1 => 2 |
2015-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036444870003 |
2015-03-07 |
update num_mort_charges 1 => 2 |
2015-03-07 |
update num_mort_satisfied 0 => 1 |
2015-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036444870001 |
2015-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036444870002 |
2014-11-07 |
update returns_last_madeup_date 2013-10-06 => 2014-10-06 |
2014-11-07 |
update returns_next_due_date 2014-11-03 => 2015-11-03 |
2014-10-09 |
update statutory_documents 06/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update num_mort_charges 0 => 1 |
2014-05-07 |
update num_mort_outstanding 0 => 1 |
2014-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036444870001 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-07 |
update returns_last_madeup_date 2012-10-06 => 2013-10-06 |
2013-11-07 |
update returns_next_due_date 2013-11-03 => 2014-11-03 |
2013-10-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-10 |
update statutory_documents 06/10/13 NO CHANGES |
2013-06-23 |
update returns_last_madeup_date 2011-10-06 => 2012-10-06 |
2013-06-23 |
update returns_next_due_date 2012-11-03 => 2013-11-03 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-09 |
update statutory_documents 06/10/12 FULL LIST |
2012-06-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-02 |
update statutory_documents DIRECTOR APPOINTED MRS JAYNE O'BRIEN |
2011-10-18 |
update statutory_documents 06/10/11 FULL LIST |
2011-09-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTLAND |
2011-09-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WESTLAND |
2011-04-01 |
update statutory_documents NC INC ALREADY ADJUSTED 29/03/2011 |
2011-04-01 |
update statutory_documents 29/03/11 STATEMENT OF CAPITAL GBP 110000.00 |
2010-11-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-06 |
update statutory_documents 06/10/10 NO CHANGES |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY OBRIEN / 18/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WESTLAND / 05/11/2009 |
2009-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WESTLAND / 05/11/2009 |
2009-10-17 |
update statutory_documents 06/10/09 FULL LIST |
2009-09-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-22 |
update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/07 FROM:
20 BILLING ROAD, NORTHAMPTON, NORTHAMPTONSHIRE NN1 5AW |
2007-11-15 |
update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents RETURN MADE UP TO 06/10/05; NO CHANGE OF MEMBERS |
2005-10-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-15 |
update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-11-26 |
update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
2003-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2002-11-12 |
update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
2002-08-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2001-12-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-08 |
update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
2001-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-06-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/01 FROM:
5 BROOK STREET, DAVENTRY, NORTHAMPTONSHIRE NN11 5HN |
2000-10-18 |
update statutory_documents RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
2000-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 |
1999-10-22 |
update statutory_documents RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
1999-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-01 |
update statutory_documents SECRETARY RESIGNED |
1999-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/99 FROM:
45 CAMP HILL, BUGBROOKE, NORTHAMPTON, NN7 3PH |
1999-04-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-04-21 |
update statutory_documents £ NC 1000/100000
06/04 |
1999-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-11 |
update statutory_documents SECRETARY RESIGNED |
1999-03-10 |
update statutory_documents COMPANY NAME CHANGED
QUESTORR LIMITED
CERTIFICATE ISSUED ON 11/03/99 |
1999-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/99 FROM:
229 NETHER STREET, LONDON, N3 1NT |
1999-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-18 |
update statutory_documents SECRETARY RESIGNED |
1998-10-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |