D.B. DEVALL FUNERAL DIRECTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Appointment of Ms Sonia Palma as a director on 2024-12-10

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

01/08/231 August 2023 Change of details for Mrs Stephanie Jane Devall as a person with significant control on 2023-02-23

View Document

01/08/231 August 2023 Director's details changed for Mrs Stephanie Jane Devall on 2023-02-23

View Document

01/08/231 August 2023 Secretary's details changed for Stephanie Jane Devall on 2023-02-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/09/1422 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD DEVALL / 12/09/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE DEVALL / 12/09/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL BAMBURY / 12/09/2013

View Document

27/09/1327 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DEVALL / 08/09/2012

View Document

09/10/129 October 2012 SAIL ADDRESS CREATED

View Document

09/10/129 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL BAMBURY / 08/09/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE DEVALL / 08/09/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD DEVALL / 08/09/2012

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE JANE DEVALL / 08/09/2012

View Document

09/10/129 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR DANIEL DEVALL

View Document

06/10/116 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE DEVALL / 10/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD DEVALL / 10/09/2010

View Document

08/10/108 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL BAMBURY / 10/09/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/10/0922 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

06/04/096 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/04/096 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/04/096 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/12/0812 December 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 13/09/07; CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/069 December 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: G OFFICE CHANGED 20/01/06 1170 ELLIOTT COURT HERALD AVENUE COVENTRY BUSINESS PARK COVENTRY CV5 6UB

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: G OFFICE CHANGED 15/11/05 2 WEMBROOK HOUSE THE GREEN ATTLEBOROUGH NUNEATON WARWICKSHIRE CV11 4JZ

View Document

08/09/058 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0227 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/09/966 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9629 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/02/9424 February 1994 NC INC ALREADY ADJUSTED 01/12/93

View Document

24/02/9424 February 1994 � NC 100/200 01/12/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

29/08/8929 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

09/01/899 January 1989 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

14/01/8814 January 1988 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

15/12/8715 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8621 May 1986 REGISTERED OFFICE CHANGED ON 21/05/86 FROM: G OFFICE CHANGED 21/05/86 112 CITY ROAD LONDON EC1V 2NE

View Document

21/05/8621 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/8619 March 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/03/86

View Document

20/02/8620 February 1986 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