QUINNS OF GREASBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

02/06/242 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

02/07/202 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

02/07/202 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

02/07/202 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

02/07/202 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

03/01/203 January 2020 03/04/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

29/04/1929 April 2019 CURRSHO FROM 03/04/2020 TO 30/09/2019

View Document

26/04/1926 April 2019 PREVSHO FROM 29/06/2019 TO 03/04/2019

View Document

17/04/1917 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

17/04/1917 April 2019 ADOPT ARTICLES 03/04/2019

View Document

05/04/195 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2019

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNERAL PARTNERS LIMITED

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR ANDREW HECTOR FRASER

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY QUINN

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTINA MORRIS

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE GIBSON

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA DALLINGER

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CLARKE

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 217 GREASBY ROAD GREASBY WIRRAL MERSEYSIDE CH49 2PF

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY MARTINA MORRIS

View Document

04/04/194 April 2019 SECRETARY APPOINTED MR ANDREW HECTOR FRASER

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR SAMUEL PATRICK DONALD KERSHAW

View Document

03/04/193 April 2019 Annual accounts for year ending 03 Apr 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1815 November 2018 29/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

09/03/189 March 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

29/03/1629 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MRS BERNADETTE SUSAN GIBSON

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

07/05/157 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/157 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 550

View Document

07/05/157 May 2015 13/04/15 STATEMENT OF CAPITAL GBP 500.00

View Document

07/05/157 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/02/1522 February 2015 ARTICLES OF ASSOCIATION

View Document

22/02/1522 February 2015 ALTER ARTICLES 28/01/2015

View Document

18/02/1518 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 600

View Document

18/02/1518 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN QUINN

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT QUINN

View Document

27/01/1527 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/12/1313 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE GIBSON

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LOUISE QUINN / 02/07/2012

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTINA JANE MORRIS / 08/12/2011

View Document

25/01/1225 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE SUSAN PISANI / 02/08/2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN QUINN

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

20/12/1020 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MISS KAREN LOUISE QUINN

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR ROBERT SHAUN QUINN

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS LESLEY ANNE QUINN

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS MICHELLE GERALDINE CLARKE

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS MARTINA JANE MORRIS

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS ANGELA MARIE DALLINGER

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR IAN ANTHONY QUINN

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS BERNADETTE SUSAN PISANI

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID QUINN

View Document

29/07/1029 July 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD QUINN / 01/12/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 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