MALONE AND FOX FAMILY FUNERALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-23 with updates |
30/12/2430 December 2024 | Registered office address changed from 51 Rossendale Road Glasgow G41 3RH to First Floor 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB on 2024-12-30 |
22/08/2422 August 2024 | Total exemption full accounts made up to 2024-03-28 |
20/08/2420 August 2024 | Current accounting period shortened from 2025-03-28 to 2024-09-30 |
19/08/2419 August 2024 | Previous accounting period shortened from 2024-09-30 to 2024-03-28 |
12/08/2412 August 2024 | Appointment of Mr Andrew Hector Fraser as a secretary on 2024-03-28 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-23 with updates |
02/04/242 April 2024 | Termination of appointment of Stephen James Fox as a director on 2024-03-28 |
02/04/242 April 2024 | Cessation of Stephen James Fox as a person with significant control on 2024-03-28 |
02/04/242 April 2024 | Notification of Funeral Partners Limited as a person with significant control on 2024-03-28 |
02/04/242 April 2024 | Cessation of Alexander William Malone as a person with significant control on 2024-03-28 |
02/04/242 April 2024 | Resolutions |
02/04/242 April 2024 | Termination of appointment of Alexander William Malone as a director on 2024-03-28 |
02/04/242 April 2024 | Appointment of Mr Andrew Hector Fraser as a director on 2024-03-28 |
02/04/242 April 2024 | Resolutions |
02/04/242 April 2024 | Memorandum and Articles of Association |
02/04/242 April 2024 | Appointment of Mr Samuel Patrick Donald Kershaw as a director on 2024-03-28 |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-09-30 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Change of details for Mr Alexander William Malone as a person with significant control on 2021-05-23 |
23/06/2123 June 2021 | Director's details changed for Mr Alexander William Malone on 2021-05-23 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-27 with no updates |
23/12/2023 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/08/203 August 2020 | 30/09/19 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
22/02/1922 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/06/163 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FOX / 27/05/2015 |
27/05/1527 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 3RD FLOOR 44 CARLTON PLACE GLASGOW G5 9TW |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/06/143 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
16/08/1316 August 2013 | DIRECTOR APPOINTED MR ALEXANDER WILLIAM MALONE |
16/08/1316 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ANNE MALONE |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANNE BERNADETTE MALONE / 27/05/2013 |
21/06/1321 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/05/1230 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
30/11/1130 November 2011 | CURREXT FROM 31/05/2012 TO 30/09/2012 |
08/06/118 June 2011 | ARTICLES OF ASSOCIATION |
01/06/111 June 2011 | COMPANY NAME CHANGED FOX FAMILY FUNERALS LIMITED CERTIFICATE ISSUED ON 01/06/11 |
01/06/111 June 2011 | CHANGE OF NAME 27/05/2011 |
27/05/1127 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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