Q DOORS LIMITED
Status | ACTIVE |
Company No. | 07674539 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 13 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
Q DOORS LIMITED is an active private limited company with number 07674539. It was incorporated 13 years, 17 days ago, on 20 June 2011. The company address is Unit 6-11 Spartan Industrial Centre Unit 6-11 Spartan Industrial Centre, Great Bridge, B70 0DH, West Midlands.
Company Fillings
Confirmation statement with updates
Date: 28 Jun 2024
Action Date: 20 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-20
Documents
Notification of a person with significant control
Date: 28 Jun 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fsc Doors Ltd
Notification date: 2024-02-01
Documents
Cessation of a person with significant control
Date: 28 Jun 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter John Mcguire
Cessation date: 2024-02-01
Documents
Cessation of a person with significant control
Date: 28 Jun 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martyn Thomas Finney
Cessation date: 2024-02-01
Documents
Change to a person with significant control
Date: 31 Jan 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-30
Psc name: Mr Peter John Mcguire
Documents
Change to a person with significant control
Date: 31 Jan 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-30
Psc name: Mr Martyn Thomas Finney
Documents
Change account reference date company previous extended
Date: 12 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-10-31
Documents
Certificate change of name company
Date: 04 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wardley shield LIMITED\certificate issued on 04/10/23
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Appoint person director company with name date
Date: 13 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Allen Finney
Appointment date: 2023-06-12
Documents
Appoint person director company with name date
Date: 13 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Thomas Finney
Appointment date: 2023-06-12
Documents
Termination director company with name termination date
Date: 13 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Thomas Finney
Termination date: 2023-06-12
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Resolution
Date: 25 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martyn Thomas Finney
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter John Mcguire
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Some Companies
CIVIL SERVICE FLYING CLUB (BIGGIN HILL) LIMITED
6 GRANVILLE ROAD (GRANVILLE),KENT,CT14 7LU
Number: | 01463387 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 HIGH STREET,WELLINGTON,TA21 8QT
Number: | 09631747 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CRYSTAL PLACE,WORCESTER PARK,KT4 8QN
Number: | 11318397 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CROSS STREET,LONDON,N1 2BG
Number: | 09389187 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 THE REDDINGS 29 THE REDDINGS,LONDON,NW7 4JN
Number: | 10515655 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LEOPARD DRIVE,MILTON KEYNES,MK15 8AD
Number: | 11116649 |
Status: | ACTIVE |
Category: | Private Limited Company |