QUADRANT BUILDING CONTROL LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

15/10/2415 October 2024 Termination of appointment of Nicolas Louis Detchepare as a director on 2024-10-14

View Document

15/10/2415 October 2024 Appointment of Mr Matthew Giles Thomas Marriott as a director on 2024-10-14

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/02/238 February 2023 Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR England to Socotec House Bretby Business Park Bretby Burton-on-Trent Derbyshire DE15 0YZ on 2023-02-08

View Document

27/01/2327 January 2023 Appointment of Mr Jason Richard Goodwin as a director on 2022-12-22

View Document

27/01/2327 January 2023 Termination of appointment of Nicholas Rodney Ellson as a director on 2022-12-22

View Document

27/01/2327 January 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Termination of appointment of Andrew Travers as a director on 2022-12-22

View Document

27/01/2327 January 2023 Appointment of Mr Nicolas Louis Detchepare as a director on 2022-12-22

View Document

27/01/2327 January 2023 Termination of appointment of Paul Knight as a director on 2022-12-22

View Document

27/01/2327 January 2023 Appointment of Nicolas Harper as a director on 2022-12-22

View Document

13/01/2313 January 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/01/233 January 2023 Change of details for Vernier Holdings Ltd as a person with significant control on 2022-12-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-11-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR ANDREW TRAVERS

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH DAY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAY / 09/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KNIGHT / 09/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RODNEY ELLSON / 09/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN CAMPION / 09/11/2018

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

04/11/164 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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