EXETER & DISTRICT FUNERAL SERVICE LIMITED

07121735
80 MOUNT STREET NOTTINGHAM ENGLAND NG1 6HH

Documents

Documents
Date Category Description Pages
02 Jun 2024 accounts Annual Accounts 1 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 1 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 1 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2021 accounts Annual Accounts 1 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 accounts Annual Accounts 1 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 6 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
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 accounts Annual Accounts 17 Buy now
03 Jul 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/16 38 Buy now
03 Jul 2017 other Audit exemption statement of guarantee by parent company for period ending 30/09/16 3 Buy now
03 Jul 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/09/16 1 Buy now
29 Mar 2017 accounts Annual Accounts 22 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 officers Termination of appointment of director (Robert James Marshall) 1 Buy now
30 Nov 2016 officers Appointment of secretary (Mr Andrew Hector Fraser) 2 Buy now
29 Nov 2016 officers Termination of appointment of secretary (Robert James Marshall) 1 Buy now
06 Oct 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Oct 2016 officers Appointment of director (Mr Samuel Patrick Donald Kershaw) 2 Buy now
05 Jul 2016 resolution Resolution 15 Buy now
04 Jul 2016 officers Appointment of secretary (Mr Robert James Marshall) 2 Buy now
01 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Jul 2016 officers Termination of appointment of director (David Lee Albery) 1 Buy now
01 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2016 officers Appointment of director (Mr Robert James Marshall) 2 Buy now
01 Jul 2016 officers Appointment of director (Mr Phillip Lee Richard Greenfield) 2 Buy now
30 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2016 annual-return Annual Return 3 Buy now
04 Oct 2015 accounts Annual Accounts 4 Buy now
11 Jan 2015 annual-return Annual Return 3 Buy now
08 Sep 2014 accounts Annual Accounts 5 Buy now
08 Sep 2014 officers Termination of appointment of secretary (David John Landick) 1 Buy now
06 May 2014 mortgage Registration of a charge 8 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
15 Jun 2013 accounts Annual Accounts 4 Buy now
10 Jan 2013 annual-return Annual Return 3 Buy now
11 Aug 2012 accounts Annual Accounts 5 Buy now
19 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2012 annual-return Annual Return 3 Buy now
01 Dec 2011 accounts Annual Accounts 5 Buy now
23 Feb 2011 annual-return Annual Return 3 Buy now
23 Feb 2011 officers Change of particulars for director (Mr David Lee Albery) 2 Buy now
23 Feb 2011 officers Change of particulars for secretary (Mr David John Landick) 1 Buy now
02 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jan 2010 incorporation Incorporation Company 18 Buy now