FUNERALS ON A BUDGET LTD

Company Documents

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

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

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

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 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

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

03/07/183 July 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

07/02/187 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/187 February 2018 COMPANY NAME CHANGED FORMER LMF FJ&S LIMITED CERTIFICATE ISSUED ON 07/02/18

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, 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

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

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WHIGHAM

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 80 MOUNT STREET NOTTINGHAM NG1 6HH ENGLAND

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 16 ST. JAMES STREET WOLVERHAMPTON WV1 3LS

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY RUSSELL TRENTER

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TRENTER

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH KEMP

View Document

15/07/1515 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1515 July 2015 COMPANY NAME CHANGED F. JENNINGS & SONS LIMITED CERTIFICATE ISSUED ON 15/07/15

View Document

15/07/1515 July 2015 SECRETARY APPOINTED MR ROBERT MARSHALL

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR PHILLIP LEE RICHARD GREENFIELD

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR ROBERT JAMES MARSHALL

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR JOHN COWIE WHIGHAM

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR RUSSELL PATRICK TRENTER

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MR RUSSELL PATRICK TRENTER

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY PAUL COXON

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL COXON

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR PAUL DARYL COXON

View Document

28/02/1328 February 2013 SECRETARY APPOINTED MR PAUL DARYL COXON

View Document

17/12/1217 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MS DEBORAH JANE KEMP

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MOSS

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MOSS

View Document

13/04/1213 April 2012 ADOPT ARTICLES 05/04/2012

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSTON

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/01/1025 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL MOSS / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHNSTON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL MOSS / 25/01/2010

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR RONALD TRENTER

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD TRENTER / 03/10/2008

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MR IAN JOHNSTON

View Document

12/12/0712 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PN

View Document

21/03/0621 March 2006 RETURN MADE UP TO 10/12/05; NO CHANGE OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/02/037 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/0227 January 2002 RE:AGREEMENT NEG PLEDGE 31/12/01

View Document

27/01/0227 January 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/01/027 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/027 January 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/01/024 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: ST. JAMES'S HOUSE, HORSELEY FIELD, WOLVERHAMPTON WV1 3DN

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/02/9522 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

06/01/946 January 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

12/03/9012 March 1990 ADOPT MEM AND ARTS 02/03/90

View Document

06/03/906 March 1990 ARTICLES OF ASSOCIATION

View Document

27/02/9027 February 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

24/09/5424 September 1954 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