GEO. PASKELL FUNERAL SERVICE LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-08-31

View Document

02/12/242 December 2024 Director's details changed for Mr Christopher Charles Adam Partner on 2024-12-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Director's details changed for Saul Hunnaball on 2024-04-22

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

07/12/237 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

05/12/175 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAUL HUNNABALL / 20/12/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR ROBERT HUNNABALL / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ANNE HUNNABALL / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROBERT HUNNABALL / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES ADAM PARTNER / 20/12/2016

View Document

21/12/1521 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/12/1418 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARTNER / 18/12/2014

View Document

17/12/1317 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARTNER / 02/12/2009

View Document

08/01/108 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 PREVSHO FROM 31/12/2009 TO 31/08/2009

View Document

02/03/092 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 15 HIGH STREET MANNINGTREE ESSEX CO11 1AD

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 EXEMPTION FROM APPOINTING AUDITORS 08/10/97

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 EXEMPTION FROM APPOINTING AUDITORS 08/10/97

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 EXEMPTION FROM APPOINTING AUDITORS 15/11/96

View Document

04/12/964 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/12/964 December 1996 EXEMPTION FROM APPOINTING AUDITORS 27/11/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/06/948 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

08/06/948 June 1994 EXEMPTION FROM APPOINTING AUDITORS 02/03/94

View Document

09/02/949 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/02/949 February 1994 EXEMPTION FROM APPOINTING AUDITORS 17/01/94

View Document

05/01/945 January 1994 RETURN MADE UP TO 02/12/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 SECRETARY RESIGNED

View Document

02/12/912 December 1991 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