QUALITY BUILDING CONTROL LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Termination of appointment of Fernanda Carneiro Bueno Thompson as a director on 2025-03-25 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
14/11/2314 November 2023 | Micro company accounts made up to 2023-05-31 |
03/07/233 July 2023 | Director's details changed for Mrs Fernanda Carneiro Bueno Thompson on 2023-06-30 |
03/07/233 July 2023 | Change of details for Mr Paul Raymond Thompson as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Director's details changed for Mr Paul Raymond Thompson on 2023-06-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
12/10/2112 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/01/215 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMPSON / 08/12/2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/12/1516 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/12/1411 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMPSON / 11/12/2014 |
11/12/1411 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/12/1317 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES |
19/12/1219 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMPSON / 16/12/2012 |
19/12/1219 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
18/12/1218 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMPSON / 18/12/2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM UNIT 1A RUMBUSH FARM RUMBUSH LANE EARLSWOOD SOLIHULL B94 5LW ENGLAND |
16/12/1116 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
13/07/1113 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
12/07/1112 July 2011 | PREVEXT FROM 31/12/2010 TO 31/05/2011 |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM TUSSON WORCESTER ROAD INKBERROW WORCESTER WR7 4EX ENGLAND |
29/12/1029 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
02/12/092 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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