T.W. BOORMAN FUNERAL SERVICES LIMITED

05053800
CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NG1 6HH

Documents

Documents
Date Category Description Pages
02 Jun 2024 accounts Annual Accounts 1 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 1 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 1 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 accounts Annual Accounts 1 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 accounts Annual Accounts 1 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Annual Accounts 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 1 Buy now
29 Mar 2018 officers Appointment of director (Mr Andrew Hector Fraser) 2 Buy now
29 Mar 2018 officers Termination of appointment of director (Phillip Lee Richard Greenfield) 1 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 accounts Annual Accounts 1 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 officers Termination of appointment of director (Robert James Marshall) 1 Buy now
01 Dec 2016 officers Appointment of secretary (Mr Andrew Hector Fraser) 2 Buy now
01 Dec 2016 officers Termination of appointment of secretary (Robert Marshall) 1 Buy now
04 Oct 2016 officers Appointment of director (Mr Samuel Patrick Donald Kershaw) 2 Buy now
01 Sep 2016 officers Termination of appointment of director (John Cowie Whigham) 1 Buy now
28 Jun 2016 accounts Annual Accounts 1 Buy now
01 Mar 2016 annual-return Annual Return 4 Buy now
22 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2015 accounts Annual Accounts 1 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
23 Jun 2014 accounts Annual Accounts 1 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 officers Change of particulars for director (Mr Robert James Marshall) 2 Buy now
04 Mar 2014 officers Change of particulars for director (Mr John Cowie Whigham) 2 Buy now
04 Mar 2014 officers Change of particulars for director (Mr Phillip Lee Richard Greenfield) 2 Buy now
18 Feb 2014 officers Change of particulars for director (Mr Robert James Marshall) 2 Buy now
25 Jun 2013 accounts Annual Accounts 1 Buy now
14 May 2013 officers Termination of appointment of director (Barry Pritchard) 1 Buy now
26 Feb 2013 annual-return Annual Return 6 Buy now
26 Feb 2013 officers Change of particulars for director (Mr Philip Lee Richard Greenfield) 2 Buy now
04 Dec 2012 officers Appointment of director (Mr John Cowie Whigham) 2 Buy now
13 Sep 2012 resolution Resolution 2 Buy now
10 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
30 Aug 2012 mortgage Particulars of a mortgage or charge 7 Buy now
11 Jun 2012 accounts Annual Accounts 16 Buy now
06 Mar 2012 annual-return Annual Return 5 Buy now
16 Feb 2012 officers Termination of appointment of director (Guy Turner) 1 Buy now
07 Nov 2011 accounts Annual Accounts 7 Buy now
05 Oct 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Mar 2011 annual-return Annual Return 6 Buy now
18 Mar 2011 officers Appointment of secretary (Mr Robert Marshall) 1 Buy now
18 Mar 2011 officers Change of particulars for director (Philip Lee Richard Greenfield) 2 Buy now
16 Mar 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Mar 2011 officers Termination of appointment of secretary (Diane Richardson) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Stephen Richardson) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Diane Richardson) 2 Buy now
16 Mar 2011 officers Appointment of director (Mr Robert James Marshall) 3 Buy now
16 Mar 2011 officers Appointment of director (Mr Barry Pritchard) 3 Buy now
16 Mar 2011 officers Appointment of director (Philip Lee Richard Greenfield) 3 Buy now
16 Mar 2011 officers Appointment of director (Mr Guy Peter Turner) 3 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Mar 2011 incorporation Memorandum Articles 13 Buy now
16 Mar 2011 resolution Resolution 16 Buy now
10 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Mar 2011 accounts Annual Accounts 6 Buy now
26 Feb 2011 mortgage Particulars of a mortgage or charge 9 Buy now
07 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 May 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 accounts Annual Accounts 8 Buy now
03 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2009 accounts Annual Accounts 5 Buy now
02 Mar 2009 annual-return Return made up to 24/02/09; full list of members 3 Buy now
01 May 2008 annual-return Return made up to 24/02/08; full list of members 3 Buy now
30 Apr 2008 accounts Annual Accounts 4 Buy now
12 Oct 2007 annual-return Return made up to 24/02/07; full list of members 3 Buy now
28 Apr 2007 accounts Annual Accounts 7 Buy now
08 Mar 2006 annual-return Return made up to 24/02/06; full list of members 2 Buy now
08 Mar 2006 address Registered office changed on 08/03/06 from: c/o segrave & partners 1208/1212 london road leigh-on-sea essex SS9 2UA 1 Buy now
01 Feb 2006 accounts Annual Accounts 7 Buy now
06 Apr 2005 annual-return Return made up to 24/02/05; full list of members 3 Buy now
11 Feb 2005 accounts Accounting reference date extended from 28/02/05 to 30/06/05 1 Buy now
19 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Aug 2004 capital Ad 26/07/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 May 2004 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2004 officers New secretary appointed;new director appointed 1 Buy now
06 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
06 Apr 2004 officers New director appointed 2 Buy now
06 Apr 2004 officers Secretary resigned 1 Buy now
06 Apr 2004 officers Director resigned 1 Buy now
24 Feb 2004 incorporation Incorporation Company 19 Buy now