IAN HAZEL FUNERALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Appointment of Mrs Amy Louise Stevenson as a director on 2025-08-01 |
04/08/254 August 2025 New | Cessation of Louise Ann Hazel as a person with significant control on 2025-08-01 |
04/08/254 August 2025 New | Appointment of Ms Emma Victoria Wilson as a director on 2025-08-01 |
06/06/256 June 2025 | Total exemption full accounts made up to 2024-10-31 |
11/04/2511 April 2025 | Register inspection address has been changed from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY to 274 Lichfield Road Sutton Coldfield B74 2UH |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-10 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-10-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-10-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/05/216 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/06/204 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
06/06/196 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
15/06/1815 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
29/10/1629 October 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
29/10/1629 October 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN HAZEL / 17/04/2016 |
09/05/169 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/05/1511 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/05/1413 May 2014 | 17/04/14 NO CHANGES |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 5 BELWELL LANE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4AA |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/04/1324 April 2013 | 17/04/13 NO CHANGES |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/05/1217 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/05/1127 May 2011 | SAIL ADDRESS CREATED |
27/05/1127 May 2011 | 17/04/11 NO CHANGES |
27/05/1127 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/05/107 May 2010 | 17/04/10 NO CHANGES |
06/06/096 June 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/06/0719 June 2007 | RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/04/0618 April 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
22/04/0522 April 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
22/04/0422 April 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
23/07/0323 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
27/04/0327 April 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
05/06/025 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
18/04/0218 April 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
15/05/0115 May 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
07/06/007 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
28/04/0028 April 2000 | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS |
17/05/9917 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
28/04/9928 April 1999 | RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS |
15/05/9815 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
11/05/9811 May 1998 | RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS |
25/04/9725 April 1997 | RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS |
07/04/977 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
08/07/968 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
25/04/9625 April 1996 | RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS |
11/04/9511 April 1995 | RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS |
11/04/9511 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
20/04/9420 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
20/04/9420 April 1994 | RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS |
29/04/9329 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
22/04/9322 April 1993 | RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS |
30/04/9230 April 1992 | RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS |
30/04/9230 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
02/07/912 July 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
02/07/912 July 1991 | RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS |
02/01/912 January 1991 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/9026 April 1990 | RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS |
26/04/9026 April 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
04/09/894 September 1989 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/07/8910 July 1989 | RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS |
10/07/8910 July 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
01/12/881 December 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
01/12/881 December 1988 | RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS |
20/09/8820 September 1988 | WD 30/08/88 AD 12/08/88--------- £ SI 44998@1=44998 £ IC 2/45000 |
20/09/8820 September 1988 | £44998 BEFORE 31/08/88 12/08/88 |
16/09/8816 September 1988 | £ NC 100/45000 |
16/09/8816 September 1988 | NC INC ALREADY ADJUSTED 12/08/88 |
01/09/881 September 1988 | WD 05/08/88 PD 23/10/87--------- £ SI 2@1 |
04/08/884 August 1988 | ALTER MEM AND ARTS 231087 |
22/07/8822 July 1988 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10 |
07/02/887 February 1988 | REGISTERED OFFICE CHANGED ON 07/02/88 FROM: 8 HOMESTEAD DRIVE, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B75 5LM |
24/09/8724 September 1987 | PARTICULARS OF MORTGAGE/CHARGE |
21/09/8721 September 1987 | REGISTERED OFFICE CHANGED ON 21/09/87 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ |
21/09/8721 September 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/09/8721 September 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/09/878 September 1987 | COMPANY NAME CHANGED SAMBRELL LIMITED CERTIFICATE ISSUED ON 09/09/87 |
02/04/872 April 1987 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IAN HAZEL FUNERALS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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