Q A CONTRACTORS LIMITED - SWINDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-01 View Report
Confirmation statement. Statement with no updates. 2023-05-17 View Report
Accounts. Accounts type micro entity. 2022-12-12 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Accounts. Accounts type micro entity. 2021-10-22 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type micro entity. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type micro entity. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Accounts. Accounts type micro entity. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Officers. Change date: 2018-04-06. Officer name: Christine Marjorie Hennell. 2018-04-17 View Report
Persons with significant control. Psc name: Mr Peter James Hennell. Change date: 2018-04-06. 2018-04-16 View Report
Officers. Officer name: Mr Peter James Hennell. Change date: 2018-04-06. 2018-04-16 View Report
Address. Change date: 2018-04-16. Old address: 15 Cleycourt Road Shrivenham Swindon Oxfordshire SN6 8BN. New address: 23 White Eagle Road Swindon Wiltshire SN25 1TN. 2018-04-16 View Report
Accounts. Accounts type micro entity. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type total exemption small. 2017-01-12 View Report
Annual return. With made up date full list shareholders. 2016-05-14 View Report
Accounts. Accounts type total exemption small. 2016-02-16 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Accounts. Accounts type total exemption small. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Accounts. Accounts type total exemption small. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-06-01 View Report
Accounts. Accounts type total exemption small. 2013-01-22 View Report
Annual return. With made up date full list shareholders. 2012-06-20 View Report
Accounts. Accounts type total exemption small. 2012-02-08 View Report
Annual return. With made up date full list shareholders. 2011-05-24 View Report
Accounts. Accounts type total exemption small. 2011-02-04 View Report
Annual return. With made up date full list shareholders. 2010-05-25 View Report
Officers. Officer name: Peter James Hennell. Change date: 2010-05-03. 2010-05-25 View Report
Accounts. Accounts type total exemption small. 2010-02-27 View Report
Annual return. Legacy. 2009-05-18 View Report
Accounts. Accounts type total exemption small. 2009-03-27 View Report
Annual return. Legacy. 2008-05-28 View Report
Accounts. Accounts type total exemption small. 2008-03-13 View Report
Annual return. Legacy. 2007-06-19 View Report
Accounts. Accounts type total exemption small. 2007-01-02 View Report
Annual return. Legacy. 2006-05-31 View Report
Accounts. Accounts type total exemption small. 2006-02-15 View Report
Annual return. Legacy. 2005-05-16 View Report
Accounts. Accounts type total exemption full. 2005-03-02 View Report
Officers. Description: Director resigned. 2004-12-02 View Report
Annual return. Legacy. 2004-06-16 View Report
Accounts. Accounts type total exemption full. 2003-11-04 View Report
Annual return. Legacy. 2003-05-20 View Report
Address. Description: Registered office changed on 31/03/03 from: 14 sevenfields highworth swindon wiltshire SN6 7NF. 2003-03-31 View Report
Accounts. Accounts type total exemption full. 2002-08-20 View Report