QUALITY BUILDING CONTRACTORS (UK) LIMITED

C/O Azets St David's Court C/O Azets St David's Court, Wolverhampton, WV1 3JE, West Midlands, England
StatusACTIVE
Company No.05726191
CategoryPrivate Limited Company
Incorporated01 Mar 2006
Age18 years, 3 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Johnson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 17 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 28/02/07

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3CI LIGHTING LTD.

UNIT 81 BARRACKS ROAD SANDY LANE INDUSTRIAL ESTATE,STOURPORT ON SEVERN,DY13 9QB

Number:09102914
Status:ACTIVE
Category:Private Limited Company

BRING & MIX NORTH LTD

FLAT 92 HUDSON HOUSE,EPSOM,KT19 8DL

Number:11355641
Status:ACTIVE
Category:Private Limited Company

JWH JOINERY LIMITED

THE OLD VICARAGE,ASHBOURNE,DE6 1GP

Number:09227291
Status:ACTIVE
Category:Private Limited Company

LONDON GREEN LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:03988445
Status:ACTIVE
Category:Private Limited Company

NAMARA CONSULTANCY LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:06036498
Status:ACTIVE
Category:Private Limited Company

SUDLEY REGISTRARS LIMITED

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:00193970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source