CS01 |
Confirmation statement with no updates 2023-06-23
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-23
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 20th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-23
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020-12-11 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-23
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-23
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 17th, April 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018-12-01 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-23
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 25th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-23
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-07-31
filed on: 7th, June 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2017-07-31 to 2016-07-31
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-02-28 to 2017-07-31
filed on: 9th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-23
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-06: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2016-07-31 to 2016-02-29
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-02-29
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-29
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-29
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF. Change occurred on 2016-03-04. Company's previous address: 68 Argyle Street Birkenhead Merseyside CH41 6AF.
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-02-29
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-02-29
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069416850002, created on 2016-02-29
filed on: 2nd, March 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 069416850001, created on 2016-02-29
filed on: 2nd, March 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 069416850003, created on 2016-02-29
filed on: 2nd, March 2016
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-07-16 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-23
filed on: 16th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-07-16: 2.00 GBP
capital
|
|
CH01 |
On 2015-07-16 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-07-16 secretary's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 12th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-23
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-07-15: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-23
filed on: 26th, June 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-06-26: 2 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 11th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-23
filed on: 19th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-23
filed on: 27th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 15th, December 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2010-06-30 (was 2010-07-31).
filed on: 29th, October 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2010-06-23 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-23 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-23
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 17th, June 2010
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 26th, April 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2009-07-14: 2.00 GBP
filed on: 31st, October 2009
| capital
|
Free Download
(2 pages)
|
288a |
On 2009-07-27 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-07-27 Director and secretary appointed
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/07/2009 from 9 abbey square chester cheshire CH1 2HU england
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-07-27 Appointment terminated director
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed thomas mcmullen LIMITEDcertificate issued on 22/07/09
filed on: 18th, July 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(12 pages)
|