SOUTHERN CO-OPERATIVE FUNERALS LIMITED
Company number 00382640
- Company Overview for SOUTHERN CO-OPERATIVE FUNERALS LIMITED (00382640)
- Filing history for SOUTHERN CO-OPERATIVE FUNERALS LIMITED (00382640)
- People for SOUTHERN CO-OPERATIVE FUNERALS LIMITED (00382640)
- More for SOUTHERN CO-OPERATIVE FUNERALS LIMITED (00382640)
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
|
|
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 |