RESPECTS BEREAVEMENT SERVICES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed to PO Box 4385, 10523557 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-01

View Document

01/08/251 August 2025 New

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Registered office address changed from Essington Cemetery Bursnips Road Essington WV11 2AF England to Lake House 58 Mill Street St. Osyth Clacton-on-Sea CO16 8EN on 2024-02-21

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

21/02/2421 February 2024 Cessation of Christian Ian Hipkiss as a person with significant control on 2023-09-08

View Document

21/10/2321 October 2023 Termination of appointment of Christian Ian Hipkiss as a director on 2023-10-15

View Document

21/10/2321 October 2023 Termination of appointment of Christian Ian Hipkiss as a secretary on 2023-10-15

View Document

20/10/2320 October 2023 Appointment of Mr Daniel Moretti as a director on 2023-10-15

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-31 with updates

View Document

02/02/222 February 2022 Registered office address changed from Weeford House Farm Church Hill Weeford Lichfield WS14 0PW England to Essington Cemetery Bursnips Road Essington WV11 2AF on 2022-02-02

View Document

01/02/221 February 2022 Registered office address changed from First Floor Top Op House Garland Road Stanmore HA7 1NR England to Weeford House Farm Church Hill Weeford Lichfield WS14 0PW on 2022-02-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

26/10/2126 October 2021 Registered office address changed from Suite 19 Station Point 121 Sandycombe Road Richmond Surrey TW9 2AD United Kingdom to First Floor Top Op House Garland Road Stanmore HA7 1NR on 2021-10-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 COMPANY NAME CHANGED BURIAL PLOTS LIMITED CERTIFICATE ISSUED ON 25/02/19

View Document

12/02/1912 February 2019 Registered office address changed from , Suite 5 Curdworth House, Kingsbury Road, Sutton Coldfield, B76 9EE, United Kingdom to Lake House 58 Mill Street St. Osyth Clacton-on-Sea CO16 8EN on 2019-02-12

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM SUITE 5 CURDWORTH HOUSE KINGSBURY ROAD SUTTON COLDFIELD B76 9EE UNITED KINGDOM

View Document

11/02/1911 February 2019 CURRSHO FROM 31/12/2019 TO 30/09/2019

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 Registered office address changed from , 11 Caroline Street Birmingham, B3 1TR, England to Lake House 58 Mill Street St. Osyth Clacton-on-Sea CO16 8EN on 2018-02-01

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 11 CAROLINE STREET BIRMINGHAM B3 1TR ENGLAND

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

13/12/1613 December 2016 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