Advanced company searchLink opens in new window

EAVES FUNERAL SERVICE LIMITED

Company number 04508137

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)
13 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
09 Jul 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
09 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
09 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
09 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
18 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
21 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Oct 2022 AA01 Previous accounting period shortened from 30 November 2022 to 30 September 2022
06 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles. That resolution is just confirming this 30/09/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2022 MA Memorandum and Articles of Association
06 Oct 2022 SH08 Change of share class name or designation
04 Oct 2022 CC04 Statement of company's objects
04 Oct 2022 AP03 Appointment of Mr Andrew Hector Fraser as a secretary on 30 September 2022
03 Oct 2022 PSC07 Cessation of Philip Martin Eaves as a person with significant control on 30 September 2022
03 Oct 2022 PSC02 Notification of Funeral Partners Limited as a person with significant control on 30 September 2022
03 Oct 2022 TM02 Termination of appointment of Philip Martin Eaves as a secretary on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Michael Graeme Jolly as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Philip Martin Eaves as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of William Edward Eaves as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Julia Jolly as a director on 30 September 2022
03 Oct 2022 AP01 Appointment of Mr Samuel Patrick Donald Kershaw as a director on 30 September 2022
03 Oct 2022 AP01 Appointment of Mr Andrew Hector Fraser as a director on 30 September 2022
03 Oct 2022 AD01 Registered office address changed from 175 High Road Kells Whitehaven CA28 9HA to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 3 October 2022
21 Sep 2022 MR04 Satisfaction of charge 1 in full
21 Sep 2022 MR04 Satisfaction of charge 045081370003 in full