Date | Description |
2025-04-12 |
delete address Office 543, 37 Westminster Buildings, Theatre Square, Nottingham, Nottinghamshire, NG1 6LG |
2025-01-22 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2024-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-02-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES |
2023-10-14 |
delete about_pages_linkeddomain quadlayers.com |
2023-10-14 |
delete address Office 2245
109 Vernon House
Friar Lane
Nottingham
NG1 6DQ |
2023-10-14 |
delete address Office 2245
109 Vernon House
Friar Lane
Nottingham, Nottinghamshire
NG1 6DQ |
2023-10-14 |
delete address Office 2245
Vernon House
109 Frair Lane
Nottingham
NG1 6DG |
2023-10-14 |
delete contact_pages_linkeddomain quadlayers.com |
2023-10-14 |
delete index_pages_linkeddomain quadlayers.com |
2023-10-14 |
delete phone 0115 778 6460 |
2023-10-14 |
delete terms_pages_linkeddomain quadlayers.com |
2023-10-14 |
insert address Office 543
37 Westminster Buildings
Theatre Square
Nottingham
NG1 6LG |
2023-10-14 |
insert address Office 543, 37 Westminster Buildings, Theatre Square, Nottingham, Nottinghamshire, NG1 6LG |
2023-10-14 |
insert phone 0115 871 4490 |
2023-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA BEEDLE |
2023-08-24 |
update statutory_documents CESSATION OF NICOLA HOUSTON AS A PSC |
2023-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA HOUSTON |
2023-08-22 |
update statutory_documents DIRECTOR APPOINTED REBECCA BEEDLE |
2023-06-01 |
delete source_ip 35.214.36.218 |
2023-06-01 |
insert source_ip 178.62.6.84 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-02-09 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES |
2021-06-07 |
update registered_address |
2021-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2021 FROM
1ST FLOOR, 16-18 PASTURE ROAD
GOOLE
EAST YORKSHIRE
DN14 6EZ |
2021-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HOUSTON / 08/04/2021 |
2021-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS NICOLA HOUSTON / 08/04/2021 |
2021-05-07 |
delete address 74 LAIRGATE BEVERLEY ENGLAND HU17 8EU |
2021-05-07 |
insert address 1ST FLOOR, 16-18 PASTURE ROAD GOOLE EAST YORKSHIRE DN14 6EZ |
2021-05-07 |
update registered_address |
2021-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2021 FROM
74 LAIRGATE
BEVERLEY
HU17 8EU
ENGLAND |
2021-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HOUSTON / 08/04/2021 |
2021-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS NICOLA HOUSTON / 08/04/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
2020-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HOUSTON / 15/02/2020 |
2020-02-07 |
delete address PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE ENGLAND HU2 8HX |
2020-02-07 |
insert address 74 LAIRGATE BEVERLEY ENGLAND HU17 8EU |
2020-02-07 |
update registered_address |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
2020-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2020 FROM
PRINCES HOUSE WRIGHT STREET
HULL
EAST YORKSHIRE
HU2 8HX
ENGLAND |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-26 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
2019-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA HOUSTON |
2019-01-03 |
update statutory_documents CESSATION OF DAVID THOMAS WADE AS A PSC |
2018-04-07 |
update account_category DORMANT => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-03 |
update statutory_documents DIRECTOR APPOINTED MISS NICOLA HOUSTON |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WADE |
2018-03-21 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS WADE / 03/01/2018 |
2017-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS WADE / 01/02/2017 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-02-07 |
delete address 20-22 WENLOCK ROAD LONDON N1 7GU |
2017-02-07 |
insert address PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE ENGLAND HU2 8HX |
2017-02-07 |
update registered_address |
2017-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2017 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU |
2017-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS WADE / 29/01/2017 |
2016-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-09-07 |
insert company_previous_name THOMAS WADE INVESTMENTS LTD |
2016-09-07 |
update name THOMAS WADE INVESTMENTS LTD => DAVID T WADE STUDENT AT LAW LTD |
2016-08-24 |
update statutory_documents COMPANY NAME CHANGED THOMAS WADE INVESTMENTS LTD
CERTIFICATE ISSUED ON 24/08/16 |
2016-08-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-02-12 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-02-12 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-01-13 |
update statutory_documents 17/12/15 FULL LIST |
2015-09-08 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-09-08 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-17 => 2016-09-30 |
2015-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS WADE / 03/07/2015 |
2015-02-07 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2015-02-07 |
insert address 20-22 WENLOCK ROAD LONDON N1 7GU |
2015-02-07 |
insert sic_code 96090 - Other service activities n.e.c. |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date null => 2014-12-17 |
2015-02-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2015-01-02 |
update statutory_documents 17/12/14 FULL LIST |
2014-12-07 |
delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW |
2014-12-07 |
insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2014-12-07 |
update registered_address |
2014-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND |
2013-12-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |