QUIRK DESIGN & BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Statement of capital following an allotment of shares on 2025-06-24 |
25/06/2525 June 2025 New | Appointment of Mrs Lisa Lambert as a director on 2025-06-24 |
25/06/2525 June 2025 New | Notification of Lisa Lambert as a person with significant control on 2025-06-25 |
25/06/2525 June 2025 New | Change of details for Mr Darryl John Lambert as a person with significant control on 2025-06-25 |
25/06/2525 June 2025 New | Statement of capital following an allotment of shares on 2025-06-24 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-22 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/09/2327 September 2023 | Micro company accounts made up to 2023-03-31 |
10/04/2310 April 2023 | Confirmation statement made on 2023-03-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/10/2219 October 2022 | Micro company accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-22 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/04/2022 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM SUITE 1 THE CAUSEWAY GREAT HORKESLEY COLCHESTER ESSEX CO6 4EJ ENGLAND |
13/11/1813 November 2018 | COMPANY NAME CHANGED QUIRK REFURBISHMENT & INTERIORS LIMITED CERTIFICATE ISSUED ON 13/11/18 |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 35 NOTLEY GREEN GREAT NOTLEY BRAINTREE ESSEX CM77 7US |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN LAMBERT / 23/03/2013 |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 17 TEMPLAR ROAD BRAINTREE ESSEX CM7 3FA UNITED KINGDOM |
16/04/1416 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 8 CAMELOT MEWS PIERREFITTE WAY BRAINTREE ESSEX CM7 1GG |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL JOHN LAMBERT / 22/03/2010 |
18/06/1018 June 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0710 January 2007 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: SPRINGWELL 132A CHURCH STREET BRAINTREE CM7 5LA |
22/03/0622 March 2006 | 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