MEWS AT QUERNS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Appointment of Pauline Anne Bamford as a director on 2024-05-13

View Document

22/05/2422 May 2024 Termination of appointment of Victoria Caroline Naylor as a director on 2024-05-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Appointment of Mrs Victoria Naylor as a director on 2021-10-19

View Document

01/11/211 November 2021 Termination of appointment of Pamela Miranda Trimble as a director on 2021-10-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 74 PHEASANT WAY CIRENCESTER GLOUCESTERSHIRE GL7 1BL ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 SECOND FILING OF AP01 FOR PHILIPPA FIONA GEORGINA SLEE

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MISS PHILIPPA FIONA GEORGINA SLEE

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR JACKIE GLOYN

View Document

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR PETER SMITH

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE VICKERS

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 DIRECTOR APPOINTED MRS JACKIE GLOYN

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR MARTIN SALISBURY GORIN

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MRS MARGARET MULLER

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MRS PAMELA TRIMBLE

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MRS ANNE VICKERS

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT KRAUER

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD BENJAMIN

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY ALBERT KRAUER

View Document

06/03/156 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

08/03/108 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALBERT KRAUER / 01/12/2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM SLAD VALLEY HOUSE, 203 SLAD ROAD STROUD GLOUCESTERSHIRE GL5 1RJ

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company