About

Registered Number: 02918976
Date of Incorporation: 14/04/1994 (30 years ago)
Company Status: Active
Registered Address: Cambridge House, 27 Cambridge Park, London, E11 2PU,

 

Quilters (Colchester) Ltd was founded on 14 April 1994 and are based in London, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are no directors listed for Quilters (Colchester) Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 27 May 2020
AD01 - Change of registered office address 30 January 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 May 2017
AD01 - Change of registered office address 15 December 2016
AD01 - Change of registered office address 15 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 12 June 2015
AD01 - Change of registered office address 18 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 11 May 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 07 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 15 May 2002
287 - Change in situation or address of Registered Office 28 December 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 09 May 2000
395 - Particulars of a mortgage or charge 24 November 1999
CERTNM - Change of name certificate 14 October 1999
395 - Particulars of a mortgage or charge 27 September 1999
AA - Annual Accounts 02 August 1999
287 - Change in situation or address of Registered Office 29 June 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 03 July 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 23 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
NEWINC - New incorporation documents 14 April 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 September 2004 Fully Satisfied

N/A

Legal charge 17 November 1999 Fully Satisfied

N/A

Guarantee & debenture 16 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.