Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-22 |
delete source_ip 67.205.21.233 |
2024-03-22 |
insert source_ip 35.214.35.69 |
2024-03-22 |
update website_status InternalTimeout => OK |
2023-10-09 |
update website_status OK => InternalTimeout |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES |
2023-08-04 |
insert alias Brett Quinton Funeral Directors Ltd |
2023-07-02 |
insert about_pages_linkeddomain search4local.co.uk |
2023-07-02 |
insert contact_pages_linkeddomain search4local.co.uk |
2023-07-02 |
insert index_pages_linkeddomain search4local.co.uk |
2023-07-02 |
update website_status InternalTimeout => OK |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-05-01 |
update website_status OK => InternalTimeout |
2023-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-03-30 |
delete source_ip 173.236.136.161 |
2023-03-30 |
insert email ro..@gmail.com |
2023-03-30 |
insert phone +1 (717) 742-0664 |
2023-03-30 |
insert source_ip 67.205.21.233 |
2022-11-26 |
update website_status InternalTimeout => OK |
2022-09-26 |
update website_status OK => InternalTimeout |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRET LEON QUINTON / 21/09/2019 |
2019-09-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRETT LEON QUINTON / 21/09/2019 |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
2019-09-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRETT LEON QUINTON / 21/09/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-07-07 |
update num_mort_outstanding 1 => 0 |
2016-07-07 |
update num_mort_satisfied 0 => 1 |
2016-06-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-08 |
insert company_previous_name LASTING MEMORIALS LIMITED |
2016-03-08 |
update name LASTING MEMORIALS LIMITED => BRETT QUINTON FUNERAL DIRECTORS LTD |
2016-02-19 |
update statutory_documents COMPANY NAME CHANGED LASTING MEMORIALS LIMITED
CERTIFICATE ISSUED ON 19/02/16 |
2016-01-08 |
update returns_last_madeup_date 2014-11-24 => 2015-11-24 |
2016-01-08 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2015-12-01 |
update statutory_documents 24/11/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-24 => 2014-11-24 |
2014-12-07 |
update returns_next_due_date 2014-12-22 => 2015-12-22 |
2014-11-26 |
update statutory_documents 24/11/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address THE COURTYARD 1 RILEY STREET OFF STRINGES LANE WILLENHALL WEST MIDLANDS ENGLAND WV13 1RH |
2013-12-07 |
insert address THE COURTYARD 1 RILEY STREET OFF STRINGES LANE WILLENHALL WEST MIDLANDS WV13 1RH |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-24 => 2013-11-24 |
2013-12-07 |
update returns_next_due_date 2013-12-22 => 2014-12-22 |
2013-11-27 |
update statutory_documents 24/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-24 => 2012-11-24 |
2013-06-23 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-07 |
update statutory_documents DIRECTOR APPOINTED MR BRETT LEON QUINTON |
2013-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY QUINTON |
2013-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON QUINTON |
2012-11-27 |
update statutory_documents 24/11/12 FULL LIST |
2012-03-28 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-11-24 |
update statutory_documents 24/11/11 FULL LIST |
2011-04-01 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2010 FROM
677 BLOXWICH ROAD
LEAMORE
WALSALL
WEST MIDLANDS
WS3 2BD |
2010-11-24 |
update statutory_documents 24/11/10 FULL LIST |
2010-03-17 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-01-13 |
update statutory_documents 24/11/09 FULL LIST |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY QUINTON / 13/01/2010 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON QUINTON / 13/01/2010 |
2009-08-18 |
update statutory_documents COMPANY NAME CHANGED ROY QUINTON MONUMENTAL MASONS LIMITED
CERTIFICATE ISSUED ON 20/08/09 |
2009-03-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
2007-12-04 |
update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
2007-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
2006-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-13 |
update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
2006-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-06 |
update statutory_documents RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-12-03 |
update statutory_documents RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2002-11-25 |
update statutory_documents RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
2001-12-07 |
update statutory_documents RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
2001-03-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01 |
2000-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/00 FROM:
PEMBROKE HOUSE 7 BRUNSWICK
SQUARE, BRISTOL
BS2 8PE |
2000-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-30 |
update statutory_documents SECRETARY RESIGNED |
2000-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |