J T BYRNE 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
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2023-12-29

View Document

28/10/2428 October 2024 Change of details for Mr John Trevor Byrne as a person with significant control on 2023-12-04

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

11/04/2311 April 2023 Change of details for Mr John Trevor Byrne as a person with significant control on 2023-04-11

View Document

08/03/238 March 2023 Termination of appointment of Christine Amy Byrne as a director on 2023-03-01

View Document

07/03/237 March 2023 Director's details changed for Mr John Trevor Byrne on 2022-10-17

View Document

07/03/237 March 2023 Change of details for Mr John Trevor Byrne as a person with significant control on 2022-10-17

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

20/12/2220 December 2022 Appointment of Mrs Amy Byrne as a director on 2022-12-20

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-12-29

View Document

17/10/2217 October 2022 Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB England to The Willows Station Road Thornton Cleveleys Lancashire FY5 5HZ on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mrs Christine Amy Byrne on 2022-10-14

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2020-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

24/02/2124 February 2021 29/12/19 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

18/12/1918 December 2019 29/12/18 UNAUDITED ABRIDGED

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE AMY BYRNE / 16/04/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 15 RUTHIN DRIVE THORNTON CLEVELEYS LANCASHIRE FY5 4FE ENGLAND

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN TREVOR BYRNE / 16/04/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE AMY BYRNE / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR BYRNE / 16/04/2019

View Document

29/01/1929 January 2019 30/12/17 UNAUDITED ABRIDGED

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076049010007

View Document

16/04/1816 April 2018 CESSATION OF JOHN TERENCE BYRNE AS A PSC

View Document

27/01/1827 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076049010004

View Document

27/01/1827 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076049010005

View Document

27/01/1827 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076049010006

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

25/09/1725 September 2017 30/12/16 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 6 HERITAGE WAY CLEVELEYS LANCASHIRE FY5 3BD

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE

View Document

07/07/167 July 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076049010003

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076049010002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1229 November 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

23/05/1223 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

18/04/1118 April 2011 18/04/11 STATEMENT OF CAPITAL GBP 130

View Document

18/04/1118 April 2011 18/04/11 STATEMENT OF CAPITAL GBP 130

View Document

18/04/1118 April 2011 18/04/11 STATEMENT OF CAPITAL GBP 130

View Document

14/04/1114 April 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