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 - £10
Company Documents

DateDescription
22/01/2522 January 2025 Micro company accounts made up to 2024-04-26

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

26/04/2426 April 2024 Annual accounts for year ending 26 Apr 2024

View Accounts

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-04-26

View Document

15/01/2415 January 2024 Previous accounting period shortened from 2023-04-27 to 2023-04-26

View Document

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

View Document

22/12/2322 December 2023 Director's details changed for Mr George Edward Stephen Simnett on 2023-12-22

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

26/04/2326 April 2023 Annual accounts for year ending 26 Apr 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-04-27

View Document

25/01/2325 January 2023 Previous accounting period shortened from 2022-04-28 to 2022-04-27

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

21/01/2221 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

06/07/216 July 2021 Director's details changed for Mr George Edward Stephen Simnett on 2021-07-01

View Document

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

View Document

17/06/2117 June 2021 Director's details changed for Mr George Edward Stephen Simnett on 2021-06-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 01/05/16 STATEMENT OF CAPITAL GBP 75

View Document

06/02/176 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/176 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/01/155 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SIMNETT / 05/01/2015

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/02/1319 February 2013 PREVSHO FROM 31/12/2012 TO 30/04/2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SIMNETT / 10/01/2013

View Document

10/01/1310 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SIMNETT / 01/12/2012

View Document

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

View Document

23/12/1123 December 2011 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