STEVEN MEARS FUNERAL DIRECTORS LIMITED
Company number 07615127
- Company Overview for STEVEN MEARS FUNERAL DIRECTORS LIMITED (07615127)
- Filing history for STEVEN MEARS FUNERAL DIRECTORS LIMITED (07615127)
- People for STEVEN MEARS FUNERAL DIRECTORS LIMITED (07615127)
- More for STEVEN MEARS FUNERAL DIRECTORS LIMITED (07615127)
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) |
---|---|---|---|
17 Jul 2015 | AA01 | Current accounting period extended from 30 June 2015 to 30 September 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from 16 st. James Street Wolverhampton WV1 3LS to 80 Mount Street Nottingham NG1 6HH on 15 July 2015 | |
15 Jul 2015 | AP03 | Appointment of Mr Robert James Marshall as a secretary on 13 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Deborah Jane Kemp as a director on 13 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Russell Patrick Trenter as a director on 13 July 2015 | |
14 Jul 2015 | TM02 | Termination of appointment of Russell Patrick Trenter as a secretary on 13 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Robert James Marshall as a director on 13 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr John Cowie Whigham as a director on 13 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Phillip Lee Richard Greenfield as a director on 13 July 2015 | |
19 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
06 May 2015 | CH01 | Director's details changed for Mr Russell Patrick David Trenter on 17 March 2015 | |
20 Apr 2015 | AA | Audit exemption subsidiary accounts made up to 30 June 2014 | |
25 Mar 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 | |
25 Mar 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 | |
25 Mar 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 | |
17 Mar 2015 | AP03 | Appointment of Mr Russell Patrick Trenter as a secretary on 15 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Paul Daryl Coxon as a director on 15 March 2015 | |
17 Mar 2015 | TM02 | Termination of appointment of Paul Daryl Coxon as a secretary on 15 March 2015 | |
18 Sep 2014 | AA01 | Previous accounting period shortened from 14 July 2014 to 30 June 2014 | |
22 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
07 May 2014 | AD01 | Registered office address changed from 123-125 Sydenham Road Sydenham London SE26 5HB United Kingdom on 7 May 2014 | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 21 July 2013 | |
15 Aug 2013 | AP01 | Appointment of Russell Patrick David Trenter as a director | |
09 Aug 2013 | AA01 | Previous accounting period extended from 30 April 2013 to 14 July 2013 | |
09 Aug 2013 | AP03 | Appointment of Paul Daryl Coxon as a secretary |