QUALITY BUILDING CONTRACTORS (UK) LIMITED
Status | ACTIVE |
Company No. | 05726191 |
Category | Private Limited Company |
Incorporated | 01 Mar 2006 |
Age | 18 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY BUILDING CONTRACTORS (UK) LIMITED is an active private limited company with number 05726191. It was incorporated 18 years, 3 months, 14 days ago, on 01 March 2006. The company address is C/O Azets St David's Court C/O Azets St David's Court, Wolverhampton, WV1 3JE, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Change to a person with significant control
Date: 25 Apr 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vincent Lawrence Nelson
Change date: 2022-01-01
Documents
Change person director company with change date
Date: 25 Apr 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Mr Vincent Lawrence Nelson
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
New address: C/O Azets St David's Court Union Street Wolverhampton West Midlands WV1 3JE
Old address: 246 Cromwell Lane Northfield Birmingham B31 1AU England
Change date: 2021-12-14
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Change person director company with change date
Date: 09 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-03
Officer name: Vincent Lawrence Nelson
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
Old address: 267 Quinton Lane Quinton Birmingham B32 1JQ
Change date: 2015-11-13
New address: 246 Cromwell Lane Northfield Birmingham B31 1AU
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Change sail address company with old address
Date: 10 Apr 2014
Category: Address
Type: AD02
Old address: 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination secretary company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Johnson
Documents
Change person secretary company with change date
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-02
Officer name: Laura Karen Johnson
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-02
Officer name: Vincent Lawrence Nelson
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Old address: 167 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6SL United Kingdom
Change date: 2013-09-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Change person director company with change date
Date: 28 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Vincent Lawrence Nelson
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Address
Type: AD01
Old address: 267 Quinton Lane Quinton Birmingham B32 1JQ
Change date: 2011-09-21
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-16
Officer name: Vincent Lawrence Nelson
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Vincent Lawrence Nelson
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: 32 coles lane sutton coldfield w midlands B72 1NA
Documents
Legacy
Date: 24 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 28/02/07
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 2006
Category: Address
Type: 287
Description: Registered office changed on 30/05/06 from: 18 ward close, fradley lichfield staffordshire WS13 8TS
Documents
Some Companies
29 HALE REEDS,FARNHAM,GU9 9BN
Number: | 08054888 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KARPET KINGDOM (NUNEATON) LIMITED
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 05470765 |
Status: | ACTIVE |
Category: | Private Limited Company |
KS IMMIGRATION CONSULTANCY LTD.
1 TRACY CLOSE,NOTTINGHAM,NG9 3HW
Number: | 11299913 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE
Number: | 08141531 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAPS SERVICED ACCOMMODATION LTD
5 CHIGWELL ROAD,LONDON,E18 1LR
Number: | 11530404 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTGATE FARM CARR ROAD,MARKET RASEN,LN7 6LG
Number: | 11759092 |
Status: | ACTIVE |
Category: | Private Limited Company |