QUEST DESIGN AND BUILD LTD
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
25/10/2325 October 2023 | Application to strike the company off the register |
15/08/2315 August 2023 | Micro company accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Registered office address changed from 17 Station Road Hinckley Leicestershire LE10 1AW United Kingdom to 25 Station Road Hinckley Leicestershire LE10 1AP on 2022-10-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
16/05/2216 May 2022 | Secretary's details changed for Adrian Nicholas Lewis on 2022-05-16 |
16/05/2216 May 2022 | Registered office address changed from Ledburn House Hinckley Road Burbage Hinckley Leicestershire LE10 2AG to 17 Station Road Hinckley Leicestershire LE10 1AW on 2022-05-16 |
16/05/2216 May 2022 | Change of details for Mr Adrian Nicholas Lewis as a person with significant control on 2022-05-16 |
16/05/2216 May 2022 | Change of details for Mr David Mazuryk as a person with significant control on 2022-05-16 |
16/05/2216 May 2022 | Director's details changed for Mr David Mazuryk on 2022-05-16 |
16/05/2216 May 2022 | Director's details changed for Adrian Nicholas Lewis on 2022-05-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/05/1623 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/06/159 June 2015 | APPOINTMENT TERMINATED, DIRECTOR EMMA LEWIS |
09/06/159 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/06/147 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/06/1310 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/06/127 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
14/06/1114 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
06/12/106 December 2010 | 30/11/10 STATEMENT OF CAPITAL GBP 4 |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NICHOLAS LEWIS / 13/05/2010 |
10/06/1010 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MAZURYK / 13/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LEWIS / 13/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAZURYK / 13/05/2010 |
22/09/0922 September 2009 | DIRECTOR APPOINTED MRS SARAH MAZURYK |
22/09/0922 September 2009 | DIRECTOR APPOINTED MRS EMMA LEWIS |
10/06/0910 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAZURYK / 27/05/2008 |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/06/056 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/06/052 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
08/06/048 June 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
23/08/0323 August 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 220 NARBOROUGH ROAD LEICESTER LEICESTERSHIRE LE3 2AN |
11/09/0211 September 2002 | NEW SECRETARY APPOINTED |
11/09/0211 September 2002 | SECRETARY RESIGNED |
13/05/0213 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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