EXETER & DISTRICT 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
05/06/255 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

02/06/242 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR ANDREW HECTOR FRASER

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GREENFIELD

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

03/07/173 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

03/07/173 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

03/07/173 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

03/07/173 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR ANDREW HECTOR FRASER

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT MARSHALL

View Document

06/10/166 October 2016 PREVSHO FROM 24/06/2017 TO 30/09/2016

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR SAMUEL PATRICK DONALD KERSHAW

View Document

05/07/165 July 2016 ADOPT ARTICLES 24/06/2016

View Document

04/07/164 July 2016 SECRETARY APPOINTED MR ROBERT JAMES MARSHALL

View Document

01/07/161 July 2016 PREVEXT FROM 31/03/2016 TO 24/06/2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR PHILLIP LEE RICHARD GREENFIELD

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 210 TOPSHAM ROAD EXETER DEVON EX2 6AA

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ALBERY

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ROBERT JAMES MARSHALL

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071217350001

View Document

22/02/1622 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID LANDICK

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071217350001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

15/06/1315 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/08/1211 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 208 TOPSHAM ROAD EXETER DEVON EX2 6AA UNITED KINGDOM

View Document

27/01/1227 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE ALBERY / 01/10/2010

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN LANDICK / 01/10/2010

View Document

23/02/1123 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM GROUND FLOOR NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM

View Document

26/03/1026 March 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

11/01/1011 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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