About

Registered Number: 04035992
Date of Incorporation: 18/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire, OX14 1DZ

 

Established in 2000, Quickedivorce.com Ltd are based in Abingdon in Oxfordshire, it's status is listed as "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
DAVIES, David John 05 September 2000 22 March 2002 1
SLADER, Ruth Amanda 18 July 2000 05 September 2000 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 25 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 27 July 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 15 October 2008
225 - Change of Accounting Reference Date 09 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 05 September 2006
287 - Change in situation or address of Registered Office 06 June 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 31 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
363s - Annual Return 21 August 2001
225 - Change of Accounting Reference Date 20 December 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
287 - Change in situation or address of Registered Office 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
NEWINC - New incorporation documents 18 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.