QUALITY KWIK DRY CLEANING LIMITED

04435676
3 WEST BUILDINGS WORTHING ENGLAND BN11 3BS

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 3 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 3 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 accounts Annual Accounts 3 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2022 accounts Annual Accounts 3 Buy now
31 Oct 2021 accounts Annual Accounts 3 Buy now
29 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2021 officers Termination of appointment of secretary (Gloria Joy Connor) 1 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 2 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Annual Accounts 2 Buy now
29 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
03 Jun 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
30 May 2015 annual-return Annual Return 4 Buy now
28 Feb 2015 accounts Annual Accounts 2 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
07 May 2014 accounts Annual Accounts 4 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 4 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
25 Feb 2011 accounts Annual Accounts 5 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 officers Change of particulars for director (Jeffrey Roy Connor) 2 Buy now
26 Feb 2010 accounts Annual Accounts 5 Buy now
03 Jun 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from unit X1 european house rudford industrial estate ford arundel west sussex BN18 0BF 1 Buy now
14 Jan 2009 accounts Annual Accounts 5 Buy now
04 Sep 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
04 Sep 2008 annual-return Return made up to 10/05/07; full list of members 3 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from 58 torton hill road arundel west sussex BN18 9HH 1 Buy now
03 Apr 2008 accounts Annual Accounts 4 Buy now
30 Jan 2007 accounts Annual Accounts 5 Buy now
22 May 2006 annual-return Return made up to 10/05/06; full list of members 6 Buy now
09 Mar 2006 accounts Annual Accounts 5 Buy now
28 Jun 2005 annual-return Return made up to 10/05/05; full list of members 6 Buy now
08 Oct 2004 accounts Annual Accounts 7 Buy now
05 Aug 2004 address Registered office changed on 05/08/04 from: fao john p gimson aims 58 torton hill road arundel west sussex BN18 9HH 1 Buy now
15 May 2004 annual-return Return made up to 10/05/04; full list of members 6 Buy now
22 Nov 2003 accounts Annual Accounts 11 Buy now
18 Jun 2003 annual-return Return made up to 10/05/03; full list of members 6 Buy now
01 Jun 2002 officers New secretary appointed 2 Buy now
01 Jun 2002 officers New director appointed 2 Buy now
28 May 2002 address Registered office changed on 28/05/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ 1 Buy now
28 May 2002 officers Director resigned 1 Buy now
28 May 2002 officers Secretary resigned 1 Buy now
10 May 2002 incorporation Incorporation Company 17 Buy now