Company NameTop Quality Documents Ltd
DirectorJane Bond
Company StatusActive
Company Number04995961
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jane Bond
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleQuality Consultant
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMs Elizabeth Agnes Mary Neill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleQuality Consultant
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMrs Sarah Mary Mewett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleQuality Consultant
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameLouise Jane Perry
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleQuality Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Secretary NameMs Elizabeth Agnes Mary Neill
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleQuality Consultant
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Secretary NameMrs Louise Jane Perry
StatusResigned
Appointed30 May 2017(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 June 2019)
RoleCompany Director
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetopqualitydocuments.co.uk
Email address[email protected]
Telephone01494 870037
Telephone regionHigh Wycombe

Location

Registered Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£38,276
Cash£57,620
Current Liabilities£46,264

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
2 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
4 July 2019Cessation of Louise Jane Perry as a person with significant control on 27 June 2019 (1 page)
4 July 2019Termination of appointment of Louise Jane Perry as a secretary on 27 June 2019 (1 page)
4 July 2019Termination of appointment of Louise Jane Perry as a director on 27 June 2019 (1 page)
4 July 2019Termination of appointment of Sarah Mary Mewett as a director on 27 June 2019 (1 page)
4 July 2019Cessation of Sarah Mary Mewett as a person with significant control on 27 June 2019 (1 page)
23 May 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 December 2017Notification of Sarah Mary Mewett as a person with significant control on 29 May 2017 (2 pages)
20 December 2017Notification of Sarah Mary Mewett as a person with significant control on 29 May 2017 (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
19 December 2017Notification of Louise Jane Perry as a person with significant control on 30 May 2017 (2 pages)
19 December 2017Notification of Jane Bond as a person with significant control on 30 May 2017 (2 pages)
19 December 2017Notification of Jane Bond as a person with significant control on 30 May 2017 (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
19 December 2017Notification of Louise Jane Perry as a person with significant control on 30 May 2017 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
3 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
16 June 2017Termination of appointment of Elizabeth Agnes Mary Neill as a director on 31 May 2017 (1 page)
16 June 2017Termination of appointment of Elizabeth Agnes Mary Neill as a secretary on 31 May 2017 (1 page)
16 June 2017Appointment of Mrs Louise Jane Perry as a secretary on 30 May 2017 (2 pages)
16 June 2017Termination of appointment of Elizabeth Agnes Mary Neill as a director on 31 May 2017 (1 page)
16 June 2017Appointment of Mrs Louise Jane Perry as a secretary on 30 May 2017 (2 pages)
16 June 2017Termination of appointment of Elizabeth Agnes Mary Neill as a secretary on 31 May 2017 (1 page)
8 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 42
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 42
(3 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 40
(5 pages)
29 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 40
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 40
(5 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 40
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 40
(5 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 40
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Director's details changed for Sarah Mary Mewett on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Elizabeth Agnes Mary Neill on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Sarah Mary Mewett on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Jane Bond on 1 January 2010 (2 pages)
29 December 2010Secretary's details changed for Elizabeth Agnes Mary Neill on 1 January 2010 (1 page)
29 December 2010Secretary's details changed for Elizabeth Agnes Mary Neill on 1 January 2010 (1 page)
29 December 2010Director's details changed for Jane Bond on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Louise Jane Perry on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Sarah Mary Mewett on 1 January 2010 (2 pages)
29 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
29 December 2010Director's details changed for Louise Jane Perry on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Louise Jane Perry on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Elizabeth Agnes Mary Neill on 1 January 2010 (2 pages)
29 December 2010Secretary's details changed for Elizabeth Agnes Mary Neill on 1 January 2010 (1 page)
29 December 2010Director's details changed for Elizabeth Agnes Mary Neill on 1 January 2010 (2 pages)
29 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
29 December 2010Director's details changed for Jane Bond on 1 January 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (13 pages)
10 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (13 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2008Return made up to 16/12/08; no change of members (6 pages)
23 December 2008Return made up to 16/12/08; no change of members (6 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 January 2008Return made up to 16/12/07; no change of members (8 pages)
10 January 2008Return made up to 16/12/07; no change of members (8 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 January 2007Return made up to 16/12/06; full list of members (9 pages)
12 January 2007Return made up to 16/12/06; full list of members (9 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2006Return made up to 16/12/05; full list of members (9 pages)
11 January 2006Return made up to 16/12/05; full list of members (9 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2005Return made up to 16/12/04; full list of members (8 pages)
27 January 2005Return made up to 16/12/04; full list of members (8 pages)
12 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
12 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 February 2004Ad 30/12/03--------- £ si 40@1=40 £ ic 1/41 (2 pages)
16 February 2004Ad 30/12/03--------- £ si 40@1=40 £ ic 1/41 (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New secretary appointed;new director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004New secretary appointed;new director appointed (2 pages)
16 December 2003Incorporation (16 pages)
16 December 2003Incorporation (16 pages)