ALEX WILLIS FUNERAL HOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/11/2321 November 2023 Registration of charge 042274290001, created on 2023-11-17

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/11/2210 November 2022 Notification of The Lodge Damp House Limited as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

10/11/2210 November 2022 Notification of Hillsea Limited as a person with significant control on 2022-11-10

View Document

08/11/228 November 2022 Withdrawal of a person with significant control statement on 2022-11-08

View Document

08/11/228 November 2022 Notification of Willis One Ltd as a person with significant control on 2022-11-08

View Document

07/11/227 November 2022 Cessation of Willis One Limited as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Notification of a person with significant control statement

View Document

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

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

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

View Accounts

17/07/2017 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

16/07/1916 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

15/06/1815 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

22/09/1722 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MRS JOANNE MCVERNON

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS SUZANNE ELIZABETH MCVERNON

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KEITH MCVERNON / 01/08/2015

View Document

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCVERNON / 01/01/2013

View Document

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

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 30/03/12 STATEMENT OF CAPITAL GBP 150

View Document

06/07/126 July 2012 REDEEM SHARES 30/03/2012

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCVERNON / 01/01/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MCVERNON / 01/01/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART KEITH MCVERNON / 01/01/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCVERNON / 01/01/2010

View Document

02/06/102 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

13/08/0913 August 2009 GBP SR 10000@1

View Document

13/08/0913 August 2009 REDEMPTION OF SHARES 06/08/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 GBP SR 6000@1

View Document

11/02/0911 February 2009 REDEMPTION OF SHARES 19/01/2009

View Document

07/02/097 February 2009 GBP SR 52000@1

View Document

07/02/097 February 2009 REDEEMPTION 28/11/2008

View Document

10/10/0810 October 2008 REDEMPTION OF SHARES 15/09/2008

View Document

10/10/0810 October 2008 GBP SR 35000@1

View Document

02/09/082 September 2008 GBP SR 50000@1

View Document

02/09/082 September 2008 REDEMPTION OF SHARES 14/08/2008

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 GBP SR 15000@1

View Document

03/07/083 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REDEMPTION OF SHARES 25/03/2008

View Document

03/04/083 April 2008 GBP SR 50000@1

View Document

05/10/075 October 2007 £ IC 350150/300150 19/09/07 £ SR 50000@1=50000

View Document

05/10/075 October 2007 REDEMPTION OF SHARES 19/09/07

View Document

20/09/0720 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0616 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 REDEMPTION OF SHARES 13/04/06

View Document

17/05/0617 May 2006 £ IC 350150/310150 13/04/06 £ SR 40000@1=40000

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 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