B & R QUALITY BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewCompulsory strike-off action has been discontinued

View Document

22/10/2522 October 2025 NewCompulsory strike-off action has been discontinued

View Document

21/10/2521 October 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2022-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2022-05-18 with no updates

View Document

04/09/244 September 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

04/09/244 September 2024 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-05-18 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 DISS40 (DISS40(SOAD))

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/214 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 20 CORDELIA GREEN WARWICK WARWICKSHIRE CV34 6XE UNITED KINGDOM

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

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

View Accounts

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

20/05/1720 May 2017 COMPANY NAME CHANGED R & B QUALITY BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 20/05/17

View Document

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information