Advanced company searchLink opens in new window

QUALITY BRANDS LTD

Company number 03611474

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2006 363a Return made up to 07/08/06; full list of members
03 May 2006 AA Total exemption full accounts made up to 30 June 2005
26 Aug 2005 363a Return made up to 07/08/05; full list of members
24 Aug 2005 225 Accounting reference date extended from 31/12/04 to 30/06/05
24 Aug 2005 287 Registered office changed on 24/08/05 from: 315 eagle tower montpelier drive cheltenham gloucestershire GL20 1TA
17 May 2005 288a New director appointed
17 May 2005 288b Director resigned
17 May 2005 287 Registered office changed on 17/05/05 from: clerkenleap house broomhall bath road worcester WR5 3HR
20 Aug 2004 363s Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
05 Aug 2004 AA Total exemption full accounts made up to 31 December 2003
23 Aug 2003 363s Return made up to 07/08/03; full list of members
16 Jul 2003 AA Total exemption full accounts made up to 31 December 2002
18 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
01 Oct 2002 363s Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
25 Sep 2001 363s Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
  • 363(353) ‐ Location of register of members address changed
29 Aug 2001 395 Particulars of mortgage/charge
14 Jun 2001 AA Accounts for a small company made up to 31 December 2000
30 May 2001 88(2)R Ad 31/12/00--------- £ si 4800@1=4800 £ ic 200/5000
30 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 May 2001 123 £ nc 1000/100000 28/12/00
05 Apr 2001 288b Director resigned
26 Mar 2001 288a New secretary appointed
20 Mar 2001 288b Secretary resigned
31 Oct 2000 CERTNM Company name changed ferndew marketing LIMITED\certificate issued on 01/11/00
06 Sep 2000 363s Return made up to 07/08/00; full list of members