SELECT FUNERALS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

10/06/2510 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/06/2329 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 21-25 LOWER ROAD CHALFONT ST.PETER GERRARDS CROSS BUCKS SL9 9AL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

10/05/2010 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN MCCLELLAND / 31/03/2016

View Document

28/06/1628 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WILCOX / 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR MARTIN STEPHEN MCCLELLAND

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WILCOX

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/07/107 July 2010 PREVSHO FROM 28/02/2011 TO 31/03/2010

View Document

23/06/1023 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR PAUL DAVID WILCOX

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR PETER WILCOX

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 21-25 LOWER ROAD CHALFONT ST.PETER GERRARDS CROSS BUCKS SL99AL UNITED KINGDOM

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

25/02/1025 February 2010 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