ROBERT NUTTALL FUNERAL SERVICE LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

02/06/242 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR ANDREW HECTOR FRASER

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GREENFIELD

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

04/07/174 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

04/07/174 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

04/07/174 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

04/07/174 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

01/12/161 December 2016 SECRETARY APPOINTED MR ANDREW HECTOR FRASER

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT MARSHALL

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR SAMUEL PATRICK DONALD KERSHAW

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WHIGHAM

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 23 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 CURRSHO FROM 23/12/2016 TO 30/09/2016

View Document

02/02/162 February 2016 PREVSHO FROM 31/03/2016 TO 23/12/2015

View Document

15/01/1615 January 2016 ADOPT ARTICLES 23/12/2015

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR JOHN COWIE WHIGHAM

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 11A MILNROW ROAD, SHAW OLDHAM LANCASHIRE OL2 8AP

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR ROBERT JAMES MARSHALL

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR PHILLIP LEE RICHARD GREENFIELD

View Document

30/12/1530 December 2015 SECRETARY APPOINTED MR ROBERT JAMES MARSHALL

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT NUTTALL

View Document

23/12/1523 December 2015 Annual accounts for year ending 23 Dec 2015

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY LORRAINE ASTLEY

View Document

04/03/154 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NUTTALL / 31/01/2015

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY APPOINTED LORRAINE ASTLEY

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NUTTALL / 02/10/2009

View Document

02/03/102 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, SECRETARY JULIE CONNOLLY

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 S366A DISP HOLDING AGM 23/02/05

View Document

23/02/0523 February 2005 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