CHRISTOPHER TERRY FUNERAL SERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Micro company accounts made up to 2025-04-05

View Document

11/06/2511 June 2025 Registered office address changed from 620 Liverpool Road Peel Green Eccles Manchester M30 7NA to 38 Links Road Bolton BL2 4EN on 2025-06-11

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

30/01/2530 January 2025 Change of details for Christopher Terry as a person with significant control on 2024-08-31

View Document

30/01/2530 January 2025 Change of details for Jacqueline Marie Terry as a person with significant control on 2024-08-31

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-04-05

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-04-05

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2022-04-05

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/09/1820 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2017

View Document

24/08/1824 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2017

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/06/1623 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/12/154 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

13/07/1513 July 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 618 LIVERPOOL ROAD PEEL GREEN ECCLES MANCHESTER M30 7NA

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TERRY / 19/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARIE TERRY / 19/04/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 620 LIVERPOOL ROAD ECCLES MANCHESTER M30 7NA

View Document

21/02/0221 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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