QUANTOCK FUNERAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2024-07-26

View Document

26/07/2426 July 2024 Annual accounts for year ending 26 Jul 2024

View Accounts

24/07/2424 July 2024 Change of details for Mrs Corrinne Gillard as a person with significant control on 2024-07-23

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

24/07/2424 July 2024 Change of details for Mrs Corrinne Foster as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Cessation of Corrinne Foster as a person with significant control on 2024-07-23

View Document

22/07/2422 July 2024 Director's details changed for Mrs Corrinne Foster on 2024-07-22

View Document

11/07/2411 July 2024 Registered office address changed from Small Business Accountancy Ltd Unit 16, Wills Business Park Salmon Parade Bridgwater TA6 5JT England to 10 Fore Street Wellington TA21 8AQ on 2024-07-11

View Document

10/07/2410 July 2024 Registered office address changed from 10 Fore Street Wellington TA21 8AQ England to Small Business Accountancy Ltd Unit 16, Wills Business Park Salmon Parade Bridgwater TA6 5JT on 2024-07-10

View Document

20/06/2420 June 2024 Termination of appointment of Nigel Colin Gillard as a director on 2024-06-20

View Document

12/04/2412 April 2024 Registered office address changed from 69 Staplegrove Road Taunton TA1 1DG England to 10 Fore Street Wellington TA21 8AQ on 2024-04-12

View Document

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-07-26

View Document

26/07/2326 July 2023 Annual accounts for year ending 26 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-07-26

View Document

26/07/2226 July 2022 Annual accounts for year ending 26 Jul 2022

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-07-26

View Document

26/07/2126 July 2021 Annual accounts for year ending 26 Jul 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

26/07/2026 July 2020 Annual accounts for year ending 26 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 DIRECTOR APPOINTED MR NIGEL COLIN GILLARD

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRINNE FOSTER

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

10/06/1710 June 2017 REGISTERED OFFICE CHANGED ON 10/06/2017 FROM YEOMANS EASTCOMBE BISHOPS LYDEARD TAUNTON SOMERSET TA4 3HU ENGLAND

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARCUS TAYLOR

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR MARCUS ROBERT TAYLOR

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR JAMES PATRICK FOSTER

View Document

04/06/164 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARCUS TAYLOR

View Document

15/05/1615 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CORRINNE GILLARD / 07/04/2016

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR MARCUS ROBERT TAYLOR

View Document

14/07/1514 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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