QUEST DESIGN AND BUILD LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

25/10/2325 October 2023 Application to strike the company off the register

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

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

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

16/05/2216 May 2022 Secretary's details changed for Adrian Nicholas Lewis on 2022-05-16

View Document

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

View Document

16/05/2216 May 2022 Change of details for Mr Adrian Nicholas Lewis as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Change of details for Mr David Mazuryk as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mr David Mazuryk on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Adrian Nicholas Lewis on 2022-05-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA LEWIS

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/06/147 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/06/127 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1114 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 4

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NICHOLAS LEWIS / 13/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MAZURYK / 13/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LEWIS / 13/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAZURYK / 13/05/2010

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MRS SARAH MAZURYK

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MRS EMMA LEWIS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAZURYK / 27/05/2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/08/0323 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 220 NARBOROUGH ROAD LEICESTER LEICESTERSHIRE LE3 2AN

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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