- Company Overview for PEARCE FUNERAL SERVICES LIMITED (06433219)
- Filing history for PEARCE FUNERAL SERVICES LIMITED (06433219)
- People for PEARCE FUNERAL SERVICES LIMITED (06433219)
- Charges for PEARCE FUNERAL SERVICES LIMITED (06433219)
- More for PEARCE FUNERAL SERVICES LIMITED (06433219)
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) |
---|---|---|---|
23 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | CH01 | Director's details changed for Mr John Pearce on 9 August 2013 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Mr John Pearce on 30 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Andrew Stone on 7 October 2009 | |
16 Feb 2010 | AD02 | Register inspection address has been changed | |
15 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2009 | 88(2) | Ad 27/02/09\gbp si 209@1=209\gbp ic 1/210\ | |
19 Mar 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from south farm house west overton marlborough SN8 4ER | |
02 Mar 2009 | 288a | Director appointed mr john pearce | |
17 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
17 Dec 2008 | 288c | Director's change of particulars / andrew stone / 19/09/2008 | |
22 Aug 2008 | 288a | Secretary appointed mr peter andrew leach |