AA |
Group of companies' accounts made up to May 31, 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2022
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(41 pages)
|
AD01 |
New registered office address 26a Tamworth Street Lichfield Staffordshire WS13 6JJ. Change occurred on November 10, 2022. Company's previous address: Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG United Kingdom.
filed on: 10th, November 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 11, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to May 31, 2022
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 3rd, December 2021
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 21, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 21, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 21, 2021: 372.00 GBP
filed on: 30th, November 2021
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 30, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2021
filed on: 17th, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 2, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 2, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 9, 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105155820003, created on May 4, 2021
filed on: 5th, May 2021
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 105155820001, created on April 14, 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 105155820002, created on April 14, 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(40 pages)
|
AA |
Group of companies' accounts made up to December 30, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 30, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 11, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG. Change occurred on February 21, 2019. Company's previous address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England.
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG. Change occurred on February 21, 2019. Company's previous address: Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG United Kingdom.
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 11, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED. Change occurred on September 25, 2017. Company's previous address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF England.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, June 2017
| resolution
|
Free Download
(21 pages)
|
AD01 |
New registered office address Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF. Change occurred on May 31, 2017. Company's previous address: C/O C/O Ansons Solicitors Commerce House Ridings Park, Eastern Way, Cannock WS11 7FJ England.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 31, 2017: 279.00 GBP
filed on: 24th, May 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 10, 2017
filed on: 10th, May 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2016
| incorporation
|
Free Download
(13 pages)
|