QUALITY TIMBER BUILDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 | Current accounting period extended from 2025-08-31 to 2025-09-30 |
| 04/06/254 June 2025 | Total exemption full accounts made up to 2024-08-31 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
| 14/01/2514 January 2025 | Director's details changed for Mrs Virpi Marjanna Parkinson on 2025-01-13 |
| 13/01/2513 January 2025 | Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN to Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ on 2025-01-13 |
| 13/01/2513 January 2025 | Director's details changed for Mr Gareth Colin Parkinson on 2025-01-13 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 16/05/2416 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 07/01/247 January 2024 | Confirmation statement made on 2024-01-01 with updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 20/04/2320 April 2023 | Registration of charge 077517660001, created on 2023-03-31 |
| 11/04/2311 April 2023 | Cessation of Gareth Colin Parkinson as a person with significant control on 2023-03-31 |
| 11/04/2311 April 2023 | Notification of Arctic Cabins Trustee Limited as a person with significant control on 2023-03-31 |
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-08-31 |
| 02/01/232 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2021-08-31 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-01 with updates |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 23/06/2123 June 2021 | Memorandum and Articles of Association |
| 23/06/2123 June 2021 | Change of share class name or designation |
| 23/06/2123 June 2021 | Change of share class name or designation |
| 23/06/2123 June 2021 | Resolutions |
| 23/06/2123 June 2021 | Resolutions |
| 02/04/212 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 23/02/2123 February 2021 | VARYING SHARE RIGHTS AND NAMES |
| 17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
| 11/02/2111 February 2021 | DIRECTOR APPOINTED MRS VIRPI MARJANNA PARKINSON |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 01/05/201 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 21/05/1921 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 22/02/1822 February 2018 | APPOINTMENT TERMINATED, DIRECTOR RICKY CALLADINE |
| 22/02/1822 February 2018 | 01/12/17 STATEMENT OF CAPITAL GBP 1200 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
| 17/02/1817 February 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 24/08/1724 August 2017 | CESSATION OF RICKY CALLADINE AS A PSC |
| 24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH PARKINSON |
| 24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
| 11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 17/09/1517 September 2015 | 17/09/15 STATEMENT OF CAPITAL GBP 100 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 23/08/1523 August 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
| 06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 28/08/1428 August 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
| 15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 29/08/1329 August 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 01/09/121 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 24/08/1124 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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