CLACTON FUNERAL SERVICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
05/03/255 March 2025 | Director's details changed for Lesley Barlow on 2025-03-05 |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Registration of charge 047134550003, created on 2023-12-06 |
05/07/235 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
05/04/225 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/06/2117 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047134550002 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/10/1712 October 2017 | PREVSHO FROM 31/05/2017 TO 31/03/2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
19/04/1619 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047134550001 |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/04/1529 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/05/1415 May 2014 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 48-49 VICTORIA PLACE BRIGHTLINGSEA COLCHESTER ESSEX CO7 0AB |
05/04/145 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/04/133 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
04/04/124 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
30/03/1130 March 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
31/03/1031 March 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BARLOW / 31/12/2009 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | APPOINTMENT TERMINATED SECRETARY SAMUEL DIAS |
15/09/0815 September 2008 | SECRETARY APPOINTED ROBERT ALAN EDGAR DODDS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/04/063 April 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/10/0519 October 2005 | DIRECTOR RESIGNED |
04/04/054 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
30/10/0430 October 2004 | NEW DIRECTOR APPOINTED |
15/04/0415 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
10/07/0310 July 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04 |
26/06/0326 June 2003 | NEW SECRETARY APPOINTED |
26/06/0326 June 2003 | NEW DIRECTOR APPOINTED |
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 |
31/03/0331 March 2003 | DIRECTOR RESIGNED |
31/03/0331 March 2003 | SECRETARY RESIGNED |
27/03/0327 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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