About

Registered Number: 06185603
Date of Incorporation: 26/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 133 Neville Road, Shirley, Solihull, West Midlands, B90 2QX

 

Established in 2007, Quality Initiatives Ltd are based in Solihull, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Pamela Reta 06 April 2016 - 1
OWEN, Stephen 06 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Pamela 06 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 21 June 2016
AP01 - Appointment of director 20 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 14 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
225 - Change of Accounting Reference Date 29 April 2007
287 - Change in situation or address of Registered Office 29 April 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.