QUALITY BUILDING CONTROL LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Fernanda Carneiro Bueno Thompson as a director on 2025-03-25

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Director's details changed for Mrs Fernanda Carneiro Bueno Thompson on 2023-06-30

View Document

03/07/233 July 2023 Change of details for Mr Paul Raymond Thompson as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Director's details changed for Mr Paul Raymond Thompson on 2023-06-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from Suite 4 Wythall Business Centre May Lane Hollywood Birmingham West Midlands B47 5PD to Unit 9 Umberslade Business Centre Pound House Lane Hockley Heath Solihull West Midlands B94 5DF on 2022-05-17

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/01/215 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMPSON / 08/12/2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMPSON / 11/12/2014

View Document

11/12/1411 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMPSON / 16/12/2012

View Document

19/12/1219 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMPSON / 18/12/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM UNIT 1A RUMBUSH FARM RUMBUSH LANE EARLSWOOD SOLIHULL B94 5LW ENGLAND

View Document

16/12/1116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/07/1112 July 2011 PREVEXT FROM 31/12/2010 TO 31/05/2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM TUSSON WORCESTER ROAD INKBERROW WORCESTER WR7 4EX ENGLAND

View Document

29/12/1029 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

02/12/092 December 2009 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