BARRY PRITCHARD FUNERAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-15

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2023-12-31 to 2023-06-15

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2024-06-15 to 2023-09-30

View Document

26/10/2326 October 2023 Second filing of Confirmation Statement dated 2023-10-15

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Change of share class name or designation

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Memorandum and Articles of Association

View Document

28/06/2328 June 2023 Resolutions

View Document

19/06/2319 June 2023 Cessation of Barry Pritchard as a person with significant control on 2023-06-15

View Document

19/06/2319 June 2023 Appointment of Mr Andrew Hector Fraser as a secretary on 2023-06-15

View Document

19/06/2319 June 2023 Cessation of Guy Peter Turner as a person with significant control on 2023-06-15

View Document

17/06/2317 June 2023 Satisfaction of charge 087339220001 in full

View Document

16/06/2316 June 2023 Appointment of Mr Samuel Patrick Donald Kershaw as a director on 2023-06-15

View Document

16/06/2316 June 2023 Registered office address changed from 88-90 Worksop Road Worksop Road Swallownest Sheffield S26 4WH to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Mr Andrew Hector Fraser as a director on 2023-06-15

View Document

16/06/2316 June 2023 Notification of Funeral Partners Limited as a person with significant control on 2023-06-15

View Document

16/06/2316 June 2023 Termination of appointment of Barry Pritchard as a director on 2023-06-15

View Document

16/06/2316 June 2023 Termination of appointment of Yvonne Michelle Pritchard as a director on 2023-06-15

View Document

16/06/2316 June 2023 Termination of appointment of Guy Peter Turner as a director on 2023-06-15

View Document

16/06/2316 June 2023 Termination of appointment of Paula Turner as a director on 2023-06-15

View Document

15/06/2315 June 2023 Annual accounts for year ending 15 Jun 2023

View Accounts

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Change of details for Mr Guy Peter Turner as a person with significant control on 2022-10-14

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PETER TURNER / 28/09/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR GUY PETER TURNER / 28/09/2019

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 15/10/16 Statement of Capital gbp 100

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PRITCHARD / 20/10/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PETER TURNER / 14/10/2015

View Document

01/12/151 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY KT8 9BE

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

22/06/1522 June 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED PRITCHARD FUNERAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/03/14

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087339220001

View Document

21/10/1321 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED PRITCHARD CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 21/10/13

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR YVONE PRITCHARD

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAULA TURNER

View Document

15/10/1315 October 2013 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