QUADRABUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/03/237 March 2023 Change of details for Mr Robin Hall as a person with significant control on 2023-02-28

View Document

07/03/237 March 2023 Memorandum and Articles of Association

View Document

06/03/236 March 2023 Notification of Sophie Mccollum as a person with significant control on 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

03/03/233 March 2023 Change of share class name or designation

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Particulars of variation of rights attached to shares

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/02/218 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055658760003

View Document

15/07/2015 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/2029 June 2020 20/05/20 STATEMENT OF CAPITAL GBP 720

View Document

28/05/2028 May 2020 COMPANY AUTHORISED TO ENTER INTO PURCHASE CONTRACTS 20/05/2020

View Document

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

14/08/1814 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2017

View Document

18/07/1818 July 2018 COMPANY NAME CHANGED STATI-CAL LTD CERTIFICATE ISSUED ON 18/07/18

View Document

18/07/1818 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1811 July 2018 CESSATION OF QUADRABUILD HOLDINGS LTD AS A PSC

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUADRABUILD HOLDINGS LTD

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN HALL

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HALL

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HALL

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CESSATION OF JOHN RANDOLPH TURTON AS A PSC

View Document

15/11/1715 November 2017 CESSATION OF ROBIN EDWARD HALL AS A PSC

View Document

15/11/1715 November 2017 CESSATION OF DAVID JOHN HALL AS A PSC

View Document

15/11/1715 November 2017 CESSATION OF ROBERT BILLINGHAM AS A PSC

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 808

View Document

27/06/1727 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1727 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TURTON

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BILLINGHAM

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED TARGET STATI-CAL LIMITED CERTIFICATE ISSUED ON 13/01/17

View Document

13/01/1713 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM CARLYLE BUSINESS PARK CARLYLE BUSINESS PARK GREAT BRIDGE STREET, SWAN VILLAGE WEST BROMWICH WEST MIDLANDS B70 0XA

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR ROBIN EDWARD HALL

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/11/1518 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM CARLYLE BUSINESS PARK CARLYLE BUSINESS PARK, GREAT BRIDGE STREET SWAN VILLAGE WEST BROMWICH WEST MIDLANDS B70 0XA

View Document

03/12/143 December 2014 ADOPT ARTICLES 24/11/2014

View Document

03/12/143 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 992

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BILLINGHAM / 19/11/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RANDOLPH TURTON / 19/11/2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM CARLYLE BUSINESS PARK GREAT BRIDGE STREET SWAN VILLAGE WEST BROMWICH WEST MIDLANDS B70 0XA UNITED KINGDOM

View Document

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARY HALL / 19/11/2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 2 CRICKLADE COURT OLD TOWN SWINDON WILTS SN1 3EY UNITED KINGDOM

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM CARLYLE BUSINESS PARK GREAT BRIDGE STREET SWAN VILLAGE WEST BROMWICH WEST MIDLANDS B70 0XA ENGLAND

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM C/O MR. J R TURTON CARLYLE BUSINESS PARK CARLYLE BUSINESS PARK, GREAT BRIDGE STREET SWAN VILLAGE WEST BROMWICH WEST MIDLANDS B70 0XA ENGLAND

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 2 CRICKLADE COURT OLD TOWN SWINDON WILTSHIRE SN1 3EY

View Document

01/01/141 January 2014 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR ROBERT BILLINGHAM

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR JOHN RANDOLPH TURTON

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

03/08/133 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED ANDREA MARY HALL

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MARKS

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

24/01/1324 January 2013 SECRETARY APPOINTED DAVID JOHN HALL

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT HALL

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

01/11/121 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1114 November 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/04/1115 April 2011 07/01/11 STATEMENT OF CAPITAL GBP 124

View Document

11/02/1111 February 2011 13/01/11 STATEMENT OF CAPITAL GBP 124

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARKS / 01/10/2009

View Document

11/10/1011 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/11/0927 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES BURY

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WINSON

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR WENDY WINSON

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY WENDY WINSON

View Document

02/06/092 June 2009 PREVSHO FROM 30/06/2009 TO 31/05/2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 SECRETARY APPOINTED ROBERT STEPHEN HALL

View Document

06/08/086 August 2008 DIRECTOR APPOINTED SIMON MARKS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: HOLPUR HOUSE, 5 ALBERT ROAD CROWTHORNE BERKSHIRE RG45 7LT

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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