Advanced company searchLink opens in new window

SOUTHERN CO-OPERATIVE FUNERALS LIMITED

Company number 00382640

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 500
18 Jul 2013 AA Audit exemption subsidiary accounts made up to 31 January 2013
18 Jul 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/13
18 Jul 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/13
18 Jul 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/13
30 May 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/13
30 May 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/13
16 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
18 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
04 May 2012 AA Full accounts made up to 31 January 2012
02 Nov 2011 AA Full accounts made up to 31 January 2011
30 Sep 2011 AP01 Appointment of Mr Paul Gifford Rodford as a director
30 Sep 2011 TM01 Termination of appointment of Lindsay Elliott as a director
19 Jul 2011 CH01 Director's details changed for Mr Mark Stephen Smith on 24 June 2011
19 Jul 2011 CH01 Director's details changed for Mr Michael Kendrick Hastilow on 24 June 2011
19 Jul 2011 CH01 Director's details changed for Mrs Lindsay Elliott on 24 June 2011
24 Jun 2011 AD01 Registered office address changed from 44 High Street Fareham Hampshire PO16 7BN on 24 June 2011
13 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Mr David John Blowe on 10 May 2011
20 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Mr David John Blowe on 10 May 2010
19 May 2010 CH01 Director's details changed for Mr Mark Stephen Smith on 10 May 2010
19 May 2010 CH03 Secretary's details changed for Mrs Silena Jane Dominy on 10 May 2010
19 May 2010 CH01 Director's details changed for Mrs Lindsay Elliott on 10 May 2010
19 May 2010 CH01 Director's details changed for Mr Michael Kendrick Hastilow on 10 May 2010