CLACTON FUNERAL SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

05/03/255 March 2025 Director's details changed for Lesley Barlow on 2025-03-05

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Registration of charge 047134550003, created on 2023-12-06

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047134550002

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047134550001

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 48-49 VICTORIA PLACE BRIGHTLINGSEA COLCHESTER ESSEX CO7 0AB

View Document

05/04/145 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/04/133 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/04/124 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/03/1130 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BARLOW / 31/12/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY SAMUEL DIAS

View Document

15/09/0815 September 2008 SECRETARY APPOINTED ROBERT ALAN EDGAR DODDS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: R D EVENS & CO 48 - 49 VICTORIA PLACE BRIGHTLINGSEA, COLCHESTER ESSEX CO7 0AB

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 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