JANET DAVIES FUNERAL SERVICES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

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

View Document

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

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

17/04/2417 April 2024 Director's details changed for Saul Hunnaball on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Saul Hunnaball on 2024-04-17

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

20/07/2320 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

08/03/238 March 2023 Register inspection address has been changed to The Old Exchange 64 West Stockwell Street Colchester CO1 1HE

View Document

08/03/238 March 2023 Register inspection address has been changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to The Old Exchange 64 West Stockwell Street Colchester CO1 1HE

View Document

08/03/238 March 2023 Register(s) moved to registered inspection location The Old Exchange 64 West Stockwell Street Colchester CO1 1HE

View Document

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

View Accounts

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

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, 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

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR ROBERT HUNNABALL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE ANNE HUNNABALL

View Document

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

View Document

11/07/1611 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Document

21/07/1521 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

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

View Document

07/07/147 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

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

View Document

23/07/1323 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

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

View Document

13/07/1213 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES ADAM PARTNER / 29/06/2010

View Document

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

View Document

20/07/0920 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

23/07/0823 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/08/08

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: THE GATEHOUSE, OLD COACH ROAD EASTGATE COLCHESTER CO1 2TH

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 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