B & W FUNERALS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Micro company accounts made up to 2024-06-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2023-06-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

06/09/236 September 2023 Termination of appointment of John Alfred Fishwick as a director on 2023-09-04

View Document

06/09/236 September 2023 Cessation of John Alfred Fishwick as a person with significant control on 2023-09-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Appointment of Mrs Tara Catherine Wilson as a director on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mrs Tara Catherine Wilson as a secretary on 2021-06-29

View Document

20/05/2120 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

14/01/2014 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 REGISTERED OFFICE CHANGED ON 12/10/2019 FROM 39 MAIN STREET INGLETON CARNFORTH LA6 3EH ENGLAND

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

02/10/182 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES GERSHOM MACDONALD / 01/05/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM BEETHAM HALL BEETHAM MILNTHORPE LA7 7BQ

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/04/1522 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/04/1422 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072301240001

View Document

07/05/137 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/05/1216 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

07/06/107 June 2010 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

07/06/107 June 2010 21/04/10 STATEMENT OF CAPITAL GBP 4

View Document

07/06/107 June 2010 DIRECTOR APPOINTED JAMES GERSHOM MACDONALD

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED JOHN ALFRED FISHWICK

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

21/04/1021 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company