Quick Shelter Ltd was founded on 26 June 2000 with its registered office in Swindon, West Midlands, it's status is listed as "Active". The company has 3 directors listed as Timmins, James Edward, Timmins, Joyce, Timmins, Malcolm Edward at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIMMINS, James Edward | 18 July 2001 | - | 1 |
TIMMINS, Joyce | 28 June 2000 | - | 1 |
TIMMINS, Malcolm Edward | 28 June 2000 | 18 July 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 April 2020 | |
AA - Annual Accounts | 07 February 2020 | |
CS01 - N/A | 02 June 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CS01 - N/A | 24 June 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 02 July 2017 | |
PSC01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 24 March 2017 | |
AR01 - Annual Return | 26 June 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 05 July 2015 | |
AA - Annual Accounts | 14 June 2015 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 18 June 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 14 October 2013 | |
DS02 - Withdrawal of striking off application by a company | 26 September 2013 | |
AR01 - Annual Return | 25 September 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 July 2013 | |
DS01 - Striking off application by a company | 27 June 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 17 July 2011 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AA01 - Change of accounting reference date | 02 July 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 23 July 2007 | |
363s - Annual Return | 10 February 2007 | |
AA - Annual Accounts | 20 October 2006 | |
AA - Annual Accounts | 09 December 2005 | |
363a - Annual Return | 21 November 2005 | |
RESOLUTIONS - N/A | 21 February 2005 | |
RESOLUTIONS - N/A | 21 February 2005 | |
123 - Notice of increase in nominal capital | 21 February 2005 | |
363s - Annual Return | 29 November 2004 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 08 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2004 | |
225 - Change of Accounting Reference Date | 02 October 2003 | |
363s - Annual Return | 07 January 2003 | |
288a - Notice of appointment of directors or secretaries | 07 January 2003 | |
AA - Annual Accounts | 19 November 2002 | |
AA - Annual Accounts | 22 March 2002 | |
287 - Change in situation or address of Registered Office | 26 October 2001 | |
363s - Annual Return | 08 August 2001 | |
288a - Notice of appointment of directors or secretaries | 25 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2001 | |
288b - Notice of resignation of directors or secretaries | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 14 July 2000 | |
287 - Change in situation or address of Registered Office | 06 July 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 30 June 2000 | |
288b - Notice of resignation of directors or secretaries | 30 June 2000 | |
NEWINC - New incorporation documents | 26 June 2000 |