Q-BUILD & BALUSTRADES LTD

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Registered office address changed from The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-02-20

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/02/243 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Registered office address changed from 30 Rifford Road Exeter Devon EX2 5JT England to The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 2023-03-13

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Registered office address changed from 77 Thornpark Rise Exeter EX1 3HH England to 30 Rifford Road Exeter Devon EX2 5JT on 2022-05-17

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

08/05/218 May 2021 DIRECTOR APPOINTED MR PHILIP JAYS

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR TREVOR FLETCHER

View Document

07/05/217 May 2021 PSC'S CHANGE OF PARTICULARS / MR PHILLIP JAYS / 07/05/2021

View Document

22/04/2122 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company