About

Registered Number: 05433727
Date of Incorporation: 22/04/2005 (19 years ago)
Company Status: Active
Registered Address: 123 Bodenham Field 123 Bodenham Field, Abbeymead, Gloucester, Gloucestershire, GL4 5TP,

 

Having been setup in 2005, Quality Schoolwear Ltd have registered office in Gloucester in Gloucestershire. The current directors of this organisation are Meyrick, Louise, Evans, Gillian Faith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEYRICK, Louise 07 January 2013 - 1
EVANS, Gillian Faith 22 April 2005 07 January 2013 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 March 2020
AD01 - Change of registered office address 04 March 2020
CS01 - N/A 13 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 31 March 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 01 May 2016
AA - Annual Accounts 01 May 2016
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 26 March 2013
AP03 - Appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 10 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 26 July 2010
DISS40 - Notice of striking-off action discontinued 28 April 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 05 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 08 August 2007
225 - Change of Accounting Reference Date 30 May 2007
363a - Annual Return 21 May 2007
363s - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.