SHERLOCK FUNERAL SERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Appointment of Miss Maisie Rebecca Samantha Stoneman as a director on 2024-11-27

View Document

28/11/2428 November 2024 Appointment of Mr William James Stoneman as a director on 2024-11-27

View Document

16/11/2416 November 2024 Termination of appointment of Bryan Mark Stoneman as a director on 2024-10-13

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Appointment of Miss Mollie Rachel Stoneman as a director on 2021-11-19

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

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

View Accounts

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

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

View Accounts

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS NICOLA MARY BURRELL

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR BRYAN MARK STONEMAN

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Accounts

12/11/1412 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS THERESA DAWN SANDERSON / 04/08/2012

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/08/111 August 2011 SECRETARY APPOINTED MS THERESA DAWN SANDERSON

View Document

08/10/108 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

21/01/1021 January 2010 COMPANY NAME CHANGED PLUSBAY SERVICES LIMITED CERTIFICATE ISSUED ON 21/01/10

View Document

21/01/1021 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN STONEMAN

View Document

18/12/0918 December 2009 16/10/09 STATEMENT OF CAPITAL GBP 100

View Document

18/12/0918 December 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

30/09/0930 September 2009 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