SCOLLEN & WRIGHT FUNERAL SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 02/07/242 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/07/2328 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
| 07/06/237 June 2023 | Director's details changed for Mr Alan Scollen on 2023-05-15 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
| 17/12/2117 December 2021 | Satisfaction of charge 1 in full |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 08/04/198 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 28/07/1828 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069069800003 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 31/01/1831 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069069800002 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 18/05/1618 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 18/05/1518 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/06/1417 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 13/06/1313 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
| 24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 29/05/1229 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SCOLLEN / 14/06/2011 |
| 15/06/1115 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
| 15/06/1115 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL EDWARD MARSTON / 14/06/2011 |
| 15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 12/02/1112 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/06/1011 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
| 11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SCOLLEN / 10/05/2010 |
| 19/06/0919 June 2009 | CURREXT FROM 31/05/2010 TO 31/10/2010 |
| 18/06/0918 June 2009 | SECRETARY APPOINTED MR NIGEL EDWARD MARSTON |
| 17/06/0917 June 2009 | APPOINTMENT TERMINATED SECRETARY KAREN CHURCHILL |
| 15/05/0915 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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