QUADRA BUILT ENVIRONMENT CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
04/05/224 May 2022 | Registered office address changed from 58 Stallpits Road Shrivenham Oxfordshire SN6 8BG England to 42 Kingsmead Lechlade on Thames Gloucestershire GL7 3BW on 2022-05-04 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-07 with updates |
19/01/2219 January 2022 | Termination of appointment of Fiona Jane Stone as a secretary on 2022-01-07 |
19/01/2219 January 2022 | Termination of appointment of Fiona Jane Stone as a director on 2022-01-07 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/07/2028 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
08/11/198 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
12/01/1812 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/01/1612 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/01/1420 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/01/1328 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 5 HIGH STREET MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9BN |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
30/01/1230 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/01/1128 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERALD WILLIAM STONE / 29/01/2010 |
29/01/1029 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE STONE / 29/01/2010 |
26/01/0926 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/11/0713 November 2007 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: NETHERCOURT HYDE, CHALFORD STROUD GLOUCESTERSHIRE GL6 8NZ |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/02/077 February 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/01/0527 January 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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