BARRY PRITCHARD FUNERAL SERVICES LIMITED

08733922
CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM ENGLAND NG1 6HH

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 12 Buy now
09 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 41 Buy now
09 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
09 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
28 Mar 2024 accounts Annual Accounts 4 Buy now
18 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
21 Sep 2023 accounts Annual Accounts 4 Buy now
28 Jun 2023 capital Notice of name or other designation of class of shares 2 Buy now
28 Jun 2023 incorporation Memorandum Articles 13 Buy now
28 Jun 2023 resolution Resolution 3 Buy now
19 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2023 officers Appointment of secretary (Mr Andrew Hector Fraser) 2 Buy now
17 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jun 2023 officers Termination of appointment of director (Paula Turner) 1 Buy now
16 Jun 2023 officers Termination of appointment of director (Yvonne Michelle Pritchard) 1 Buy now
16 Jun 2023 officers Termination of appointment of director (Guy Peter Turner) 1 Buy now
16 Jun 2023 officers Termination of appointment of director (Barry Pritchard) 1 Buy now
16 Jun 2023 officers Appointment of director (Mr Samuel Patrick Donald Kershaw) 2 Buy now
16 Jun 2023 officers Appointment of director (Mr Andrew Hector Fraser) 2 Buy now
16 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 3 Buy now
03 Mar 2021 officers Appointment of director (Mrs Yvonne Michelle Pritchard) 2 Buy now
03 Mar 2021 officers Appointment of director (Mrs Paula Turner) 2 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 accounts Annual Accounts 3 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2019 officers Change of particulars for director (Mr Guy Peter Turner) 2 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement 6 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
01 Dec 2015 officers Change of particulars for director (Mr Barry Pritchard) 2 Buy now
01 Dec 2015 officers Change of particulars for director (Mr Guy Peter Turner) 2 Buy now
20 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Oct 2015 accounts Annual Accounts 4 Buy now
13 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Dec 2014 annual-return Annual Return 5 Buy now
28 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
07 Nov 2013 mortgage Registration of a charge 6 Buy now
21 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
17 Oct 2013 officers Termination of appointment of director (Paula Turner) 1 Buy now
17 Oct 2013 officers Termination of appointment of director (Yvone Michelle Pritchard) 1 Buy now
15 Oct 2013 incorporation Incorporation Company 25 Buy now