QUIGG DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/06/2425 June 2024 Secretary's details changed for Mrs Patrina Quigg on 2024-06-24

View Document

25/06/2425 June 2024 Director's details changed for Mr Sean Carl Quigg on 2024-06-24

View Document

19/06/2419 June 2024 Termination of appointment of John Quigg as a director on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/05/234 May 2023 Registered office address changed from 442 Ravenhill Road Belfast Down BT6 0BU Northern Ireland to 444 Ravenhill Road Belfast BT6 0BU on 2023-05-04

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/09/2021 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

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

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 440 RAVENHILL ROAD BELFAST BT6 0BU NORTHERN IRELAND

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 442 RAVENHILL ROAD BELFAST BT6 0BU NORTHERN IRELAND

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 66 NORTH PARADE BELFAST BT7 2GJ NORTHERN IRELAND

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 11 PIRRIE PARK MANOR BELFAST BT6 0BF

View Document

13/03/1813 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

12/06/1712 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 11 PIRRIE PARK MANOR BELFAST BT6 0BF NORTHERN IRELAND

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CARL QUIGG / 11/03/2014

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRINA QUIGG / 11/03/2014

View Document

12/03/1412 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 9 COLLEGE DRIVE WELLINGTON SQUARE BELFAST BT7 3LF

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 28/02/11 STATEMENT OF CAPITAL GBP 136

View Document

08/03/128 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 26/04/11 STATEMENT OF CAPITAL GBP 154

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/11/118 November 2011 21/02/11 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1121 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

06/03/106 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRINA KERNAN / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUIGG / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN QUIGG / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN QUIGG / 01/10/2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 20/02/09 ANNUAL RETURN SHUTTLE

View Document

19/11/0819 November 2008 28/02/08 ANNUAL ACCTS

View Document

04/04/084 April 2008 20/02/08

View Document

30/05/0730 May 2007 PARS RE MORTAGE

View Document

26/02/0726 February 2007 CHANGE IN SIT REG ADD

View Document

26/02/0726 February 2007 CHANGE OF DIRS/SEC

View Document

26/02/0726 February 2007 CHANGE OF DIRS/SEC

View Document

26/02/0726 February 2007 CHANGE OF DIRS/SEC

View Document

26/02/0726 February 2007 CHANGE OF DIRS/SEC

View Document

20/02/0720 February 2007 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