Having been setup in 1997, Quad Contracts Ltd has its registered office in London, it has a status of "Active". We don't know the number of employees at Quad Contracts Ltd. There are 6 directors listed as Brown, Christine Ann, Marlow, Ian Robert, Nebbitt, Daniel David, White, James Charles, Lawson, Anthony, Norman, Derek Frederick for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Christine Ann | 26 April 2019 | - | 1 |
MARLOW, Ian Robert | 22 April 1997 | - | 1 |
NEBBITT, Daniel David | 22 April 1997 | - | 1 |
WHITE, James Charles | 01 January 2020 | - | 1 |
LAWSON, Anthony | 22 April 1997 | 20 October 1997 | 1 |
NORMAN, Derek Frederick | 22 April 1997 | 20 October 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
CH01 - Change of particulars for director | 03 January 2020 | |
AP01 - Appointment of director | 03 January 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 03 May 2019 | |
AP01 - Appointment of director | 03 May 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 13 May 2014 | |
SH03 - Return of purchase of own shares | 14 October 2013 | |
AA - Annual Accounts | 11 October 2013 | |
RESOLUTIONS - N/A | 02 October 2013 | |
SH06 - Notice of cancellation of shares | 02 October 2013 | |
TM01 - Termination of appointment of director | 19 September 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 14 May 2012 | |
CH01 - Change of particulars for director | 14 May 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 01 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 04 August 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363s - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 30 August 2006 | |
287 - Change in situation or address of Registered Office | 18 August 2006 | |
363s - Annual Return | 01 June 2006 | |
MISC - Miscellaneous document | 06 April 2006 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 26 July 2004 | |
363s - Annual Return | 10 May 2004 | |
395 - Particulars of a mortgage or charge | 17 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 12 May 2003 | |
AA - Annual Accounts | 21 October 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2002 | |
RESOLUTIONS - N/A | 14 May 2002 | |
RESOLUTIONS - N/A | 14 May 2002 | |
RESOLUTIONS - N/A | 14 May 2002 | |
363s - Annual Return | 18 April 2002 | |
225 - Change of Accounting Reference Date | 30 January 2002 | |
AA - Annual Accounts | 03 August 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
363s - Annual Return | 24 April 2001 | |
287 - Change in situation or address of Registered Office | 09 November 2000 | |
AA - Annual Accounts | 07 September 2000 | |
363s - Annual Return | 20 April 2000 | |
RESOLUTIONS - N/A | 16 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2000 | |
123 - Notice of increase in nominal capital | 16 March 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 09 May 1999 | |
AA - Annual Accounts | 11 March 1999 | |
RESOLUTIONS - N/A | 06 May 1998 | |
RESOLUTIONS - N/A | 06 May 1998 | |
363s - Annual Return | 06 May 1998 | |
288a - Notice of appointment of directors or secretaries | 31 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 1998 | |
287 - Change in situation or address of Registered Office | 30 March 1998 | |
288b - Notice of resignation of directors or secretaries | 15 January 1998 | |
288b - Notice of resignation of directors or secretaries | 10 November 1997 | |
NEWINC - New incorporation documents | 22 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 August 2009 | Outstanding |
N/A |
Deed of charges over credit balances | 09 January 2004 | Fully Satisfied |
N/A |