JAMES SMITH (FUNERAL DIRECTORS SWANAGE) LIMITED

Company Documents

DateDescription
07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN DOUCH / 01/04/2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
11 WINCHESTER PLACE
NORTH STREET
POOLE
DORSET
BH15 1NX

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER DOUCH / 01/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DOUCH / 01/04/2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN DOUCH / 01/04/2014

View Document

14/11/1314 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY DOUCH / 01/03/2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK DOUCH

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED NICHOLAS PETER DOUCH

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY DOUCH / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DOUCH / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN DOUCH / 01/10/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 50 PARKSTONE ROAD POOLE DORSET BH15 2QB

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/12/0111 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/03/9927 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/03/9725 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

05/05/955 May 1995 NEW SECRETARY APPOINTED

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9223 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: 58, PARKSTONE ROAD, POOLE, DORSET

View Document

27/06/8827 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

13/05/8713 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

13/05/8713 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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