- Company Overview for PARK FUNERAL DIRECTORS LIMITED (07111737)
- Filing history for PARK FUNERAL DIRECTORS LIMITED (07111737)
- People for PARK FUNERAL DIRECTORS LIMITED (07111737)
- Charges for PARK FUNERAL DIRECTORS LIMITED (07111737)
- More for PARK FUNERAL DIRECTORS LIMITED (07111737)
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) |
---|---|---|---|
11 Feb 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | AD02 | Register inspection address has been changed to 7 Tynewydd Road Barry Vale of Glamorgan CF62 8HB | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
29 Jan 2014 | AP01 | Appointment of Mr Adrian Isaac Drew as a director | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jan 2013 | TM01 | Termination of appointment of Phillip Smallcombe as a director | |
26 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
16 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2009 | NEWINC | Incorporation |