Advanced company searchLink opens in new window

STEVEN MEARS FUNERAL DIRECTORS LIMITED

Company number 07615127

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)
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
  • GBP 100
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
  • GBP 100
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