W.H.SHEPHARD FUNERAL FURNISHING SERVICE LIMITED

00354547
WHERSTEAD PARK THE STREET WHERSTEAD IPSWICH IP9 2BJ

Documents

Documents
Date Category Description Pages
03 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
11 Dec 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
20 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 officers Appointment of director (Mrs Caroline Margaret Ley) 2 Buy now
27 May 2021 officers Termination of appointment of director (Christopher James Newbury) 1 Buy now
27 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 25/01/20 77 Buy now
27 Oct 2020 other Notice of agreement to exemption from filing of accounts for period ending 25/01/20 1 Buy now
27 Oct 2020 other Filing exemption statement of guarantee by parent company for period ending 25/01/20 3 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 officers Appointment of secretary (Mr Jonathan Raymond Carey) 2 Buy now
08 Apr 2020 officers Termination of appointment of secretary (Michael Edward Faulkner) 1 Buy now
14 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 26/01/19 76 Buy now
14 Oct 2019 other Notice of agreement to exemption from filing of accounts for period ending 26/01/19 1 Buy now
14 Oct 2019 other Filing exemption statement of guarantee by parent company for period ending 26/01/19 3 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 27/01/18 78 Buy now
09 Oct 2018 other Notice of agreement to exemption from filing of accounts for period ending 27/01/18 1 Buy now
09 Oct 2018 other Filing exemption statement of guarantee by parent company for period ending 27/01/18 3 Buy now
02 Aug 2018 officers Appointment of director (Mr John Hawkins) 2 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 officers Termination of appointment of director (Clive Edward Mann) 1 Buy now
19 Oct 2017 other Notice of agreement to exemption from filing of accounts for period ending 28/01/17 1 Buy now
03 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 28/01/17 77 Buy now
03 Oct 2017 other Filing exemption statement of guarantee by parent company for period ending 28/01/17 3 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 accounts Annual Accounts 8 Buy now
16 Jun 2016 annual-return Annual Return 4 Buy now
26 Aug 2015 accounts Annual Accounts 8 Buy now
19 Jun 2015 annual-return Annual Return 4 Buy now
05 Jun 2015 officers Appointment of director (Mr Christopher James Newbury) 2 Buy now
05 Jun 2015 officers Appointment of director (Mr Clive Edward Mann) 2 Buy now
05 Jun 2015 officers Termination of appointment of director (Graham Frederick Bober) 1 Buy now
05 Jun 2015 officers Termination of appointment of director (Colin John Barrett) 1 Buy now
15 Aug 2014 accounts Annual Accounts 8 Buy now
19 Jun 2014 annual-return Annual Return 5 Buy now
19 Jun 2014 officers Change of particulars for director (Mr Graham Frederick Bober) 2 Buy now
19 Jun 2014 officers Change of particulars for director (Mr Colin John Barrett) 2 Buy now
05 Aug 2013 accounts Annual Accounts 11 Buy now
14 Jun 2013 annual-return Annual Return 5 Buy now
09 Aug 2012 accounts Annual Accounts 15 Buy now
07 Aug 2012 officers Termination of appointment of director (Roger Grosvenor) 2 Buy now
07 Aug 2012 officers Appointment of director (Colin John Barrett) 3 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
26 Aug 2011 accounts Annual Accounts 14 Buy now
04 Aug 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
04 Aug 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
21 Jun 2011 officers Appointment of director (Mr Roger Thomas Grosvenor) 2 Buy now
28 Jan 2011 officers Termination of appointment of director (Richard Samson) 2 Buy now
15 Sep 2010 accounts Annual Accounts 14 Buy now
29 Jul 2010 officers Termination of appointment of director (Ernest Free) 2 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 officers Change of particulars for director (Ernest Frank Free) 2 Buy now
20 Jul 2009 accounts Annual Accounts 14 Buy now
17 Jun 2009 annual-return Return made up to 26/05/09; full list of members 4 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from P.O. Box 4 victoria place eld lane colchester CO1 1LR 1 Buy now
11 Mar 2009 accounts Annual Accounts 14 Buy now
18 Jun 2008 annual-return Return made up to 26/05/08; full list of members 4 Buy now
18 Jun 2008 officers Appointment terminated director brian west 1 Buy now
07 Nov 2007 accounts Annual Accounts 13 Buy now
19 Jun 2007 annual-return Return made up to 26/05/07; full list of members 2 Buy now
01 Dec 2006 accounts Annual Accounts 14 Buy now
23 Oct 2006 officers New director appointed 2 Buy now
23 Oct 2006 officers Director resigned 1 Buy now
23 Oct 2006 officers New secretary appointed 2 Buy now
23 Oct 2006 officers Secretary resigned 1 Buy now
23 Jun 2006 annual-return Return made up to 26/05/06; full list of members 2 Buy now
23 Sep 2005 accounts Annual Accounts 11 Buy now
28 Jun 2005 annual-return Return made up to 26/05/05; full list of members 3 Buy now
17 Sep 2004 accounts Annual Accounts 11 Buy now
29 Jun 2004 annual-return Return made up to 26/05/04; full list of members 8 Buy now
14 Jul 2003 accounts Annual Accounts 11 Buy now
16 Jun 2003 annual-return Return made up to 26/05/03; full list of members 8 Buy now
19 Nov 2002 accounts Annual Accounts 22 Buy now
11 Jul 2002 auditors Auditors Resignation Company 1 Buy now
26 Jun 2002 annual-return Return made up to 26/05/02; full list of members 8 Buy now
14 Nov 2001 accounts Annual Accounts 11 Buy now
25 May 2001 annual-return Return made up to 26/05/01; full list of members 7 Buy now
13 Nov 2000 accounts Annual Accounts 11 Buy now
18 Jul 2000 officers Director's particulars changed 1 Buy now
27 Jun 2000 annual-return Return made up to 26/05/00; full list of members 7 Buy now
09 Aug 1999 accounts Annual Accounts 11 Buy now
09 Aug 1999 officers New director appointed 2 Buy now
09 Jun 1999 annual-return Return made up to 26/05/99; no change of members 4 Buy now
24 May 1999 officers Director resigned 1 Buy now
07 Apr 1999 officers Secretary resigned 1 Buy now
07 Apr 1999 officers New secretary appointed 2 Buy now
25 Sep 1998 accounts Annual Accounts 11 Buy now
31 May 1998 annual-return Return made up to 26/05/98; no change of members 4 Buy now
06 Oct 1997 accounts Annual Accounts 11 Buy now
09 Jun 1997 officers Secretary's particulars changed 1 Buy now
30 May 1997 annual-return Return made up to 26/05/97; full list of members 6 Buy now
27 Jan 1997 officers Director resigned 1 Buy now
27 Jan 1997 officers New director appointed 2 Buy now
06 Oct 1996 accounts Annual Accounts 11 Buy now
11 Jun 1996 annual-return Return made up to 26/05/96; no change of members 8 Buy now
30 May 1995 annual-return Return made up to 26/05/95; change of members 8 Buy now
18 May 1995 officers Director resigned;new director appointed 2 Buy now