STEVEN MEARS FUNERAL DIRECTORS LIMITED

Company Documents

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

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

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

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

10/07/2110 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

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Document

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

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, 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

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

17/07/1517 July 2015 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 16 ST. JAMES STREET WOLVERHAMPTON WV1 3LS

View Document

15/07/1515 July 2015 SECRETARY APPOINTED MR ROBERT JAMES MARSHALL

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TRENTER

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR ROBERT JAMES MARSHALL

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR JOHN COWIE WHIGHAM

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR PHILLIP LEE RICHARD GREENFIELD

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH KEMP

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY RUSSELL TRENTER

View Document

19/05/1519 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PATRICK DAVID TRENTER / 17/03/2015

View Document

20/04/1520 April 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14

View Document

25/03/1525 March 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

25/03/1525 March 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

25/03/1525 March 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY PAUL COXON

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MR RUSSELL PATRICK TRENTER

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL COXON

View Document

18/09/1418 September 2014 PREVSHO FROM 14/07/2014 TO 30/06/2014

View Document

22/05/1422 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 123-125 SYDENHAM ROAD SYDENHAM LONDON SE26 5HB UNITED KINGDOM

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 21 July 2013

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED RUSSELL PATRICK DAVID TRENTER

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR PAUL DARYL COXON

View Document

09/08/139 August 2013 SECRETARY APPOINTED PAUL DARYL COXON

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MS DEBORAH JANE KEMP

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MEARS

View Document

09/08/139 August 2013 PREVEXT FROM 30/04/2013 TO 14/07/2013

View Document

21/07/1321 July 2013 Annual accounts for year ending 21 Jul 2013

View Accounts

27/04/1327 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

27/04/1127 April 2011 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