Caterham
Surrey
CR3 6DD
Director Name | Ms Elizabeth Agnes Mary Neill |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Quality Consultant |
Country of Residence | England |
Correspondence Address | 69 Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Mrs Sarah Mary Mewett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Quality Consultant |
Country of Residence | England |
Correspondence Address | 69 Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Louise Jane Perry |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Quality Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Tupwood Lane Caterham Surrey CR3 6DD |
Secretary Name | Ms Elizabeth Agnes Mary Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Quality Consultant |
Country of Residence | England |
Correspondence Address | 69 Tupwood Lane Caterham Surrey CR3 6DD |
Secretary Name | Mrs Louise Jane Perry |
---|---|
Status | Resigned |
Appointed | 30 May 2017(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | 69 Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | topqualitydocuments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01494 870037 |
Telephone region | High Wycombe |
Registered Address | 69 Tupwood Lane Caterham Surrey CR3 6DD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,276 |
Cash | £57,620 |
Current Liabilities | £46,264 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
4 July 2019 | Cessation of Louise Jane Perry as a person with significant control on 27 June 2019 (1 page) |
4 July 2019 | Termination of appointment of Louise Jane Perry as a secretary on 27 June 2019 (1 page) |
4 July 2019 | Termination of appointment of Louise Jane Perry as a director on 27 June 2019 (1 page) |
4 July 2019 | Termination of appointment of Sarah Mary Mewett as a director on 27 June 2019 (1 page) |
4 July 2019 | Cessation of Sarah Mary Mewett as a person with significant control on 27 June 2019 (1 page) |
23 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
19 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
20 December 2017 | Notification of Sarah Mary Mewett as a person with significant control on 29 May 2017 (2 pages) |
20 December 2017 | Notification of Sarah Mary Mewett as a person with significant control on 29 May 2017 (2 pages) |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
19 December 2017 | Notification of Louise Jane Perry as a person with significant control on 30 May 2017 (2 pages) |
19 December 2017 | Notification of Jane Bond as a person with significant control on 30 May 2017 (2 pages) |
19 December 2017 | Notification of Jane Bond as a person with significant control on 30 May 2017 (2 pages) |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
19 December 2017 | Notification of Louise Jane Perry as a person with significant control on 30 May 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
3 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
3 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
16 June 2017 | Termination of appointment of Elizabeth Agnes Mary Neill as a director on 31 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Elizabeth Agnes Mary Neill as a secretary on 31 May 2017 (1 page) |
16 June 2017 | Appointment of Mrs Louise Jane Perry as a secretary on 30 May 2017 (2 pages) |
16 June 2017 | Termination of appointment of Elizabeth Agnes Mary Neill as a director on 31 May 2017 (1 page) |
16 June 2017 | Appointment of Mrs Louise Jane Perry as a secretary on 30 May 2017 (2 pages) |
16 June 2017 | Termination of appointment of Elizabeth Agnes Mary Neill as a secretary on 31 May 2017 (1 page) |
8 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2010 | Director's details changed for Sarah Mary Mewett on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Elizabeth Agnes Mary Neill on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Sarah Mary Mewett on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Jane Bond on 1 January 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Elizabeth Agnes Mary Neill on 1 January 2010 (1 page) |
29 December 2010 | Secretary's details changed for Elizabeth Agnes Mary Neill on 1 January 2010 (1 page) |
29 December 2010 | Director's details changed for Jane Bond on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Louise Jane Perry on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Sarah Mary Mewett on 1 January 2010 (2 pages) |
29 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Director's details changed for Louise Jane Perry on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Louise Jane Perry on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Elizabeth Agnes Mary Neill on 1 January 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Elizabeth Agnes Mary Neill on 1 January 2010 (1 page) |
29 December 2010 | Director's details changed for Elizabeth Agnes Mary Neill on 1 January 2010 (2 pages) |
29 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Director's details changed for Jane Bond on 1 January 2010 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (13 pages) |
10 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (13 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2008 | Return made up to 16/12/08; no change of members (6 pages) |
23 December 2008 | Return made up to 16/12/08; no change of members (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 January 2008 | Return made up to 16/12/07; no change of members (8 pages) |
10 January 2008 | Return made up to 16/12/07; no change of members (8 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (9 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (9 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2006 | Return made up to 16/12/05; full list of members (9 pages) |
11 January 2006 | Return made up to 16/12/05; full list of members (9 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
12 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
12 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
16 February 2004 | Ad 30/12/03--------- £ si 40@1=40 £ ic 1/41 (2 pages) |
16 February 2004 | Ad 30/12/03--------- £ si 40@1=40 £ ic 1/41 (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New secretary appointed;new director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Incorporation (16 pages) |
16 December 2003 | Incorporation (16 pages) |