G.E. SIMNETT & FAMILY FUNERAL DIRECTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Micro company accounts made up to 2024-04-26 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
26/04/2426 April 2024 | Annual accounts for year ending 26 Apr 2024 |
15/04/2415 April 2024 | Unaudited abridged accounts made up to 2023-04-26 |
15/01/2415 January 2024 | Previous accounting period shortened from 2023-04-27 to 2023-04-26 |
22/12/2322 December 2023 | Registered office address changed from Suite 3 Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR England to Suite 2a Chatsworth House, Prime Business Centre Raynesway Derby DE21 7SR on 2023-12-22 |
22/12/2322 December 2023 | Director's details changed for Mr George Edward Stephen Simnett on 2023-12-22 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with updates |
26/04/2326 April 2023 | Annual accounts for year ending 26 Apr 2023 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-04-27 |
25/01/2325 January 2023 | Previous accounting period shortened from 2022-04-28 to 2022-04-27 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with updates |
27/04/2227 April 2022 | Annual accounts for year ending 27 Apr 2022 |
21/01/2221 January 2022 | Previous accounting period shortened from 2021-04-29 to 2021-04-28 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-23 with updates |
06/07/216 July 2021 | Director's details changed for Mr George Edward Stephen Simnett on 2021-07-01 |
06/07/216 July 2021 | Registered office address changed from 65 High Street Chellaston Derby DE73 6TB to Suite 3 Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR on 2021-07-06 |
17/06/2117 June 2021 | Director's details changed for Mr George Edward Stephen Simnett on 2021-06-17 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/02/176 February 2017 | 01/05/16 STATEMENT OF CAPITAL GBP 75 |
06/02/176 February 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/02/176 February 2017 | RETURN OF PURCHASE OF OWN SHARES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/01/155 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SIMNETT / 05/01/2015 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/01/1410 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/02/1319 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
19/02/1319 February 2013 | PREVSHO FROM 31/12/2012 TO 30/04/2012 |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SIMNETT / 10/01/2013 |
10/01/1310 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SIMNETT / 01/12/2012 |
01/08/121 August 2012 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 6 CHARTER POINT WAY ASHBY PARK ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1NF UNITED KINGDOM |
23/12/1123 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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