Based in Willington in Bedford, Quality Building Equipment Ltd was founded on 25 January 2001, it's status is listed as "Active". The organisation has 2 directors listed at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENNINGS, Angela Lillian | 12 January 2005 | - | 1 |
JENNINGS, David Frederick | 25 January 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 May 2020 | |
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 04 June 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 09 May 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 08 April 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 15 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2009 | |
395 - Particulars of a mortgage or charge | 25 February 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 12 June 2008 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 18 June 2007 | |
363a - Annual Return | 07 February 2007 | |
AA - Annual Accounts | 08 June 2006 | |
363a - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 17 October 2005 | |
363s - Annual Return | 29 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
287 - Change in situation or address of Registered Office | 11 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 13 December 2003 | |
AAMD - Amended Accounts | 19 August 2003 | |
363s - Annual Return | 19 February 2003 | |
AA - Annual Accounts | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 22 October 2002 | |
363s - Annual Return | 21 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2001 | |
288a - Notice of appointment of directors or secretaries | 01 February 2001 | |
287 - Change in situation or address of Registered Office | 01 February 2001 | |
288b - Notice of resignation of directors or secretaries | 01 February 2001 | |
288b - Notice of resignation of directors or secretaries | 01 February 2001 | |
NEWINC - New incorporation documents | 25 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 February 2009 | Outstanding |
N/A |
Debenture | 14 October 2002 | Fully Satisfied |
N/A |