T.W. BOORMAN FUNERAL SERVICES LIMITED
Company number 05053800
- Company Overview for T.W. BOORMAN FUNERAL SERVICES LIMITED (05053800)
- Filing history for T.W. BOORMAN FUNERAL SERVICES LIMITED (05053800)
- People for T.W. BOORMAN FUNERAL SERVICES LIMITED (05053800)
- Charges for T.W. BOORMAN FUNERAL SERVICES LIMITED (05053800)
- More for T.W. BOORMAN FUNERAL SERVICES LIMITED (05053800)
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) |
---|---|---|---|
22 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
15 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
23 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr Robert James Marshall on 1 January 2014 | |
04 Mar 2014 | CH01 | Director's details changed for Mr John Cowie Whigham on 1 January 2014 | |
04 Mar 2014 | CH01 | Director's details changed for Mr Phillip Lee Richard Greenfield on 1 January 2014 | |
18 Feb 2014 | CH01 | Director's details changed for Mr Robert James Marshall on 1 January 2014 | |
25 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
14 May 2013 | TM01 | Termination of appointment of Barry Pritchard as a director | |
26 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
26 Feb 2013 | CH01 | Director's details changed for Mr Philip Lee Richard Greenfield on 1 January 2013 | |
04 Dec 2012 | AP01 | Appointment of Mr John Cowie Whigham as a director | |
13 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
16 Feb 2012 | TM01 | Termination of appointment of Guy Turner as a director | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 22 February 2011 | |
05 Oct 2011 | AA01 | Previous accounting period shortened from 22 February 2012 to 30 September 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
18 Mar 2011 | AP03 | Appointment of Mr Robert Marshall as a secretary | |
18 Mar 2011 | CH01 | Director's details changed for Philip Lee Richard Greenfield on 22 February 2011 |