- Company Overview for QUALITY BUILDING CONTROL LIMITED (07093306)
- Filing history for QUALITY BUILDING CONTROL LIMITED (07093306)
- People for QUALITY BUILDING CONTROL LIMITED (07093306)
- More for QUALITY BUILDING CONTROL LIMITED (07093306)
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) |
---|---|---|---|
11 Dec 2014 | CH01 | Director's details changed for Mr Paul Thompson on 11 December 2014 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Jun 2013 | TM01 | Termination of appointment of Martin Jones as a director | |
19 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
19 Dec 2012 | CH01 | Director's details changed for Mr Paul Thompson on 16 December 2012 | |
18 Dec 2012 | CH03 | Secretary's details changed for Paul Thompson on 18 December 2012 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 May 2012 | AD01 | Registered office address changed from Unit 1a Rumbush Farm Rumbush Lane Earlswood Solihull B94 5LW England on 3 May 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
13 Jul 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
12 Jul 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 May 2011 | |
09 May 2011 | AD01 | Registered office address changed from Tusson Worcester Road Inkberrow Worcester WR7 4EX England on 9 May 2011 | |
29 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
02 Dec 2009 | NEWINC | Incorporation |