QUICKBUILD SOUTHEAST LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ANTONY JOHN HUSSEY

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR TONI HUSSEY

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY MARSHALL

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, SECRETARY MARSHALL AND CO

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM THE OLD FORGE 3 POPLAR ROAD WITTERSHAM KENT TN30 7PD

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/01/1813 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 CHANGE OF NAME 10/04/2014

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MRS TONI HUSSEY

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MRS TONI HUSSEY

View Document

11/04/1411 April 2014 CORPORATE SECRETARY APPOINTED MARSHALL AND CO

View Document

11/04/1411 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY CHARLENE HOGG

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLENE HOGG

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY CHARLENE HOGG

View Document

03/04/143 April 2014 SECRETARY APPOINTED MR ANTHONY MARSHALL

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLENE HOGG

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 1A EDGEHILL GARDENS ISTEAD RISE KENT DA13 9JU ENGLAND

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

06/03/126 March 2012 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