CQI LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_outstanding 2 => 3
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038505600004
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-09-30
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-30
2022-05-07 delete company_previous_name CQI LIMITED
2021-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-22 update statutory_documents DIRECTOR APPOINTED HELEN MARIE O’NEILL
2020-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CQI HOLDINGS LIMITED
2020-11-20 update statutory_documents CESSATION OF HELEN MARIE O'NEILL AS A PSC
2020-11-20 update statutory_documents CESSATION OF IAN RICHARD BARRATT AS A PSC
2020-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT O'NEILL
2020-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT O'NEILL / 01/01/2019
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-07 update num_mort_charges 2 => 3
2019-09-07 update num_mort_outstanding 1 => 2
2019-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038505600003
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BARRATT / 17/06/2018
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, 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
2017-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04 update statutory_documents SECRETARY APPOINTED MR PHIL PICKERING
2017-05-04 update statutory_documents SECRETARY APPOINTED MRS JENNIFER BARRATT
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
2016-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-07 update returns_last_madeup_date 2014-09-29 => 2015-09-30
2015-11-07 update returns_next_due_date 2015-10-27 => 2016-10-28
2015-10-22 update statutory_documents 30/09/15 FULL LIST
2015-10-14 update statutory_documents 29/09/15 FULL LIST
2015-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-13 update statutory_documents 29/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2013-11-07 delete address UNIT 5 MONKSPATH BUSINESS PARK HIGHLANDS RD SOLIHULL WEST MIDLANDS UNITED KINGDOM B90 4NY
2013-11-07 insert address UNIT 5 MONKSPATH BUSINESS PARK HIGHLANDS RD SOLIHULL WEST MIDLANDS B90 4NY
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-21 update statutory_documents 29/09/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-09-10 update statutory_documents ADOPT ARTICLES 15/08/2013
2013-09-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BARRATT / 09/07/2013
2013-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN MARIE O'NEILL / 09/07/2013
2013-06-23 delete sic_code 5190 - Other wholesale
2013-06-23 insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2013-06-23 update account_category SMALL => FULL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2012-10-09 update statutory_documents 29/09/12 FULL LIST
2012-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT O'NEILL / 10/02/2012
2012-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT O'NEILL / 10/02/2012
2012-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN MARIE O'NEILL / 10/02/2012
2012-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-12 update statutory_documents CHANGE OF NAME 15/12/2011
2011-10-12 update statutory_documents 29/09/11 FULL LIST
2011-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-07 update statutory_documents AUDITOR'S RESIGNATION
2011-02-22 update statutory_documents AUDITOR'S RESIGNATION
2010-10-29 update statutory_documents 29/09/10 FULL LIST
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BARRATT / 01/10/2009
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT O NEILL / 01/10/2009
2010-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-23 update statutory_documents AUDITOR'S RESIGNATION
2010-04-16 update statutory_documents AUDS RES
2010-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2010 FROM UNIT 11 MONKSPATH BUSINESS PARK HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NY
2009-11-23 update statutory_documents 29/09/09 FULL LIST
2009-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-09 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS; AMEND
2008-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-02 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-10-02 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-24 update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents RETURN MADE UP TO 29/09/06; CHANGE OF MEMBERS
2006-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-28 update statutory_documents COMPANY NAME CHANGED CQI CENTREGLOW LIMITED CERTIFICATE ISSUED ON 28/03/06
2005-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-31 update statutory_documents RETURN MADE UP TO 29/09/05; NO CHANGE OF MEMBERS
2004-11-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-11 update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-10-23 update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 72 ALBERT ROAD STECHFORD BIRMINGHAM WEST MIDLANDS B33 8BN
2003-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-06 update statutory_documents NC INC ALREADY ADJUSTED 29/07/02
2003-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/03 FROM: WITHY CLOSE 52 LOVELACE AVENUE SOLIHULL WEST MIDLANDS B91 3JR
2003-06-06 update statutory_documents £ NC 1000/100100 28/05
2003-06-06 update statutory_documents RE PAYMENT 28/05/03
2003-05-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-05-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-12-01 update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-04 update statutory_documents COMPANY NAME CHANGED CQI LIMITED CERTIFICATE ISSUED ON 04/04/02
2002-03-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-02-28 update statutory_documents S366A DISP HOLDING AGM 13/12/01
2001-10-09 update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-06-27 update statutory_documents DIRECTOR RESIGNED
2001-02-28 update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2001-01-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2001-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 1 BUNTSFORD BUSINESS PARK BUNTSFORD PARK ROAD ASTONFIELD BROMSGROVE WORCESTERSHIRE B60 3DX
2001-01-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-28 update statutory_documents NEW SECRETARY APPOINTED
1999-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/99 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED,SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU
1999-10-19 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-19 update statutory_documents NEW SECRETARY APPOINTED
1999-10-06 update statutory_documents DIRECTOR RESIGNED
1999-10-06 update statutory_documents SECRETARY RESIGNED
1999-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION