DAVIS MCMULLAN FUNERAL DIRECTORS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

23/07/2523 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

21/07/2521 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-11

View Document

15/07/2515 July 2025 NewAppointment of Mrs Emily Tate as a director on 2025-07-11

View Document

14/07/2514 July 2025 NewTermination of appointment of Stephen Anthony Long as a director on 2025-07-11

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/12/2431 December 2024 Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-29

View Document

21/06/2421 June 2024 Termination of appointment of Nicholas John Edwards as a director on 2024-06-01

View Document

20/06/2420 June 2024 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

15/03/2415 March 2024 Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31

View Document

07/12/237 December 2023 Appointment of Mr Nicholas John Edwards as a director on 2023-12-06

View Document

07/12/237 December 2023 Appointment of Mr Stephen Anthony Long as a director on 2023-12-06

View Document

13/10/2313 October 2023 Termination of appointment of Darren Ogden as a director on 2023-10-01

View Document

11/08/2311 August 2023 Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Timothy Francis George as a secretary on 2023-07-31

View Document

03/07/233 July 2023 Termination of appointment of Angela Eames as a director on 2023-06-28

View Document

03/07/233 July 2023 Appointment of Mr Darren Ogden as a director on 2023-06-28

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-12-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Angela Eames as a director on 2022-11-10

View Document

12/10/2212 October 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18

View Document

15/02/2215 February 2022 Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06

View Document

08/02/228 February 2022 Termination of appointment of Alan Lathbury as a director on 2022-02-06

View Document

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-12-25

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/19

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOLLUM

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PORTMAN

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/15

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/14

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064260110002

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/13

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/13

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064260110001

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

12/02/1312 February 2013 CURRSHO FROM 25/01/2014 TO 31/12/2013

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR RICHARD HARRY PORTMAN

View Document

05/02/135 February 2013 PREVSHO FROM 31/07/2013 TO 25/01/2013

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM BEVERLEY VENEERS LIMITED GROVEHILL ROAD BEVERLEY EAST YORKSHIRE HU17 0JJ

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR STEPHEN LEE WHITTERN

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR MICHAEL KINLOCH MCCOLLUM

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR ANDREW RICHARD DAVIES

View Document

05/02/135 February 2013 SECRETARY APPOINTED MR RICHARD HARRY PORTMAN

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR WALTER DUNLOP

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITTAKER

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRICK

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP SHEPHERD

View Document

14/11/1214 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER DUNLOP / 14/11/2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/11/1016 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/11/0916 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

06/07/096 July 2009 DIRECTOR APPOINTED SIMON JOHN BARRICK

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD HADDON

View Document

22/11/0722 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/07/08

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 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