JONATHAN WALKER FUNERAL DIRECTORS LIMITED
Company number 03731773
- Company Overview for JONATHAN WALKER FUNERAL DIRECTORS LIMITED (03731773)
- Filing history for JONATHAN WALKER FUNERAL DIRECTORS LIMITED (03731773)
- People for JONATHAN WALKER FUNERAL DIRECTORS LIMITED (03731773)
- Charges for JONATHAN WALKER FUNERAL DIRECTORS LIMITED (03731773)
- More for JONATHAN WALKER FUNERAL DIRECTORS LIMITED (03731773)
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) |
---|---|---|---|
18 Jul 2016 | AA01 | Previous accounting period shortened from 30 June 2017 to 12 July 2016 | |
18 Jul 2016 | AP03 | Appointment of Mr Richard Harry Portman as a secretary on 13 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Stephen Lee Whittern as a director on 13 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Richard Harry Portman as a director on 13 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Michael Kinloch Mccollum as a director on 13 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Andrew Richard Davies as a director on 13 July 2016 | |
15 Jul 2016 | MR01 | Registration of charge 037317730001, created on 13 July 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
23 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
22 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 May 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
16 May 2012 | TM02 | Termination of appointment of Matthew Walker as a secretary | |
16 May 2012 | CH01 | Director's details changed for John Walker on 15 May 2012 | |
15 May 2012 | TM02 | Termination of appointment of Matthew Walker as a secretary | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
27 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Jan 2011 | AD01 | Registered office address changed from Frith & Co 37 Dengate Drive Balsall Common Coventry CV7 7UL on 26 January 2011 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders |