Quickquote Ltd was registered on 08 August 1990 with its registered office in Leicester, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Tillyard, David John, Tillyard, James, Tillyard, Victoria May, Francis, Rita Winifred in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TILLYARD, David John | N/A | - | 1 |
TILLYARD, James | 04 January 2013 | - | 1 |
TILLYARD, Victoria May | 17 January 1997 | - | 1 |
FRANCIS, Rita Winifred | N/A | 17 January 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 19 August 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 16 July 2018 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 25 July 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 19 August 2016 | |
CC04 - Statement of companies objects | 27 June 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 15 June 2016 | |
RESOLUTIONS - N/A | 10 June 2016 | |
AA01 - Change of accounting reference date | 18 April 2016 | |
AA - Annual Accounts | 19 November 2015 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 11 September 2013 | |
CH01 - Change of particulars for director | 10 September 2013 | |
RESOLUTIONS - N/A | 22 July 2013 | |
SH01 - Return of Allotment of shares | 22 July 2013 | |
AP01 - Appointment of director | 08 January 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AA01 - Change of accounting reference date | 26 June 2012 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 27 August 2010 | |
AA - Annual Accounts | 08 July 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 10 June 2009 | |
363s - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 09 June 2008 | |
363s - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 20 July 2007 | |
363s - Annual Return | 24 August 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 11 August 2005 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 18 August 2004 | |
363s - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 09 September 2002 | |
AA - Annual Accounts | 09 September 2002 | |
AA - Annual Accounts | 25 September 2001 | |
363s - Annual Return | 12 September 2001 | |
395 - Particulars of a mortgage or charge | 04 October 2000 | |
363s - Annual Return | 25 September 2000 | |
AA - Annual Accounts | 17 July 2000 | |
363s - Annual Return | 26 August 1999 | |
AA - Annual Accounts | 04 July 1999 | |
AA - Annual Accounts | 07 October 1998 | |
363s - Annual Return | 02 September 1998 | |
AA - Annual Accounts | 05 November 1997 | |
363s - Annual Return | 14 October 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
288a - Notice of appointment of directors or secretaries | 07 March 1997 | |
AA - Annual Accounts | 01 November 1996 | |
363s - Annual Return | 29 August 1996 | |
AA - Annual Accounts | 18 September 1995 | |
363s - Annual Return | 14 September 1995 | |
AA - Annual Accounts | 11 October 1994 | |
363s - Annual Return | 04 September 1994 | |
363s - Annual Return | 07 September 1993 | |
AA - Annual Accounts | 16 July 1993 | |
363s - Annual Return | 09 September 1992 | |
395 - Particulars of a mortgage or charge | 02 September 1992 | |
AA - Annual Accounts | 17 August 1992 | |
AA - Annual Accounts | 29 October 1991 | |
363b - Annual Return | 23 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 October 1990 | |
288 - N/A | 23 August 1990 | |
287 - Change in situation or address of Registered Office | 23 August 1990 | |
NEWINC - New incorporation documents | 08 August 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 25 September 2000 | Outstanding |
N/A |
Guarantee and debenture | 25 August 1992 | Outstanding |
N/A |