QUATTRO DISPLAY HOLDINGS LIMITED

06389843
59 PADGETS LANE SOUTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 0RD

Documents

Documents
Date Category Description Pages
26 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2024 officers Change of particulars for director (Mr Ashley James Blizzard) 2 Buy now
25 Jul 2024 officers Change of particulars for director (Sally Marie Green) 2 Buy now
25 Jul 2024 officers Change of particulars for director (Sally Marie Green) 2 Buy now
25 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2024 officers Change of particulars for director (Mr Ashley James Blizzard) 2 Buy now
14 Mar 2024 accounts Annual Accounts 5 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 5 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 accounts Annual Accounts 5 Buy now
07 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2021 officers Termination of appointment of director (David Richard Blizzard) 1 Buy now
14 Oct 2021 officers Termination of appointment of secretary (David Richard Blizzard) 1 Buy now
01 Mar 2021 accounts Annual Accounts 5 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 5 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 officers Change of particulars for director (Mr Ashley James Blizzard) 2 Buy now
15 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2019 accounts Annual Accounts 5 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 officers Appointment of director (Sally Marie Green) 2 Buy now
24 May 2018 accounts Annual Accounts 5 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
23 Oct 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Oct 2017 resolution Resolution 51 Buy now
20 Oct 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Aug 2017 accounts Annual Accounts 7 Buy now
12 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Jun 2016 mortgage Registration of a charge 23 Buy now
23 Mar 2016 accounts Annual Accounts 5 Buy now
08 Dec 2015 annual-return Annual Return 6 Buy now
17 Apr 2015 accounts Annual Accounts 5 Buy now
09 Dec 2014 annual-return Annual Return 6 Buy now
30 Aug 2014 accounts Annual Accounts 5 Buy now
11 Dec 2013 annual-return Annual Return 6 Buy now
10 Jun 2013 accounts Annual Accounts 5 Buy now
02 Jan 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Nov 2012 annual-return Annual Return 5 Buy now
16 Nov 2012 officers Change of particulars for director (Mr David Richard Blizzard) 2 Buy now
16 Nov 2012 officers Change of particulars for director (Ashley James Blizzard) 2 Buy now
13 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jul 2012 accounts Annual Accounts 6 Buy now
01 Dec 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
23 Nov 2010 annual-return Annual Return 5 Buy now
29 Apr 2010 accounts Annual Accounts 6 Buy now
20 Oct 2009 annual-return Annual Return 6 Buy now
09 Jul 2009 accounts Annual Accounts 6 Buy now
17 Feb 2009 accounts Accounting reference date extended from 31/10/2008 to 30/11/2008 1 Buy now
29 Oct 2008 annual-return Return made up to 04/10/08; full list of members 4 Buy now
24 Oct 2008 address Registered office changed on 24/10/2008 from fotas suite d astor house 282 lichfield road sutton coldfield west midlands B74 2UG 1 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from runway farm honiley road meer road nr kenilworth warwickshire CV8 1NQ 1 Buy now
29 Jan 2008 address Registered office changed on 29/01/08 from: suite d astor house 282 lichfield road sutton coldfield west midlands B74 2UG 1 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: 41 church street birmingham west midlands B3 2RT 1 Buy now
12 Dec 2007 resolution Resolution 2 Buy now
12 Dec 2007 capital Particulars of contract relating to shares 2 Buy now
12 Dec 2007 capital Ad 03/12/07--------- £ si 50@1=50 £ ic 100/150 2 Buy now
12 Dec 2007 capital Ad 03/12/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Nov 2007 officers New secretary appointed;new director appointed 1 Buy now
29 Nov 2007 officers New director appointed 1 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
29 Nov 2007 incorporation Memorandum Articles 14 Buy now
23 Nov 2007 change-of-name Certificate Change Of Name Company 3 Buy now
04 Oct 2007 incorporation Incorporation Company 21 Buy now