Advanced company searchLink opens in new window

QBIC CARPENTRY & JOINERY LIMITED

Company number 06175881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
10 Mar 2024 MR04 Satisfaction of charge 061758810001 in full
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
03 Aug 2021 AA Micro company accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
03 Feb 2021 AD01 Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT England to The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US on 3 February 2021
06 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 MR01 Registration of charge 061758810001, created on 14 May 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 TM02 Termination of appointment of Shelley Anne Scott as a secretary on 26 July 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
21 Feb 2019 PSC04 Change of details for Shelley Anne Scott as a person with significant control on 21 February 2019
21 Feb 2019 PSC04 Change of details for Paul Joseph Matthew Moran as a person with significant control on 21 February 2019
21 Feb 2019 CH01 Director's details changed for Shelley Anne Scott on 21 February 2019
21 Feb 2019 CH01 Director's details changed for Paul Joseph Matthew Moran on 21 February 2019
21 Feb 2019 CH03 Secretary's details changed for Shelley Anne Scott on 21 February 2019
08 Nov 2018 SH10 Particulars of variation of rights attached to shares
08 Nov 2018 SH08 Change of share class name or designation
07 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates