Advanced company searchLink opens in new window

PAUL HILTON FUNERAL DIRECTORS LIMITED

Company number 11580015

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)
30 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
30 Oct 2024 TM01 Termination of appointment of Simon Paul Hilton as a director on 21 September 2024
27 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
17 May 2021 AA Micro company accounts made up to 30 September 2020
02 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with updates
12 Oct 2020 PSC04 Change of details for Mr Paul Frederick Hilton as a person with significant control on 10 September 2020
05 Oct 2020 PSC04 Change of details for Mr Paul Frederick Hilton as a person with significant control on 10 September 2020
10 Sep 2020 PSC01 Notification of Yvonne Hilton as a person with significant control on 10 September 2020
10 Sep 2020 PSC04 Change of details for Mr Paul Frederick Hilton as a person with significant control on 10 September 2020
10 Sep 2020 AP01 Appointment of Mrs Yvonne Hilton as a director on 10 September 2020
10 Sep 2020 AP01 Appointment of Mr Simon Paul Hilton as a director on 10 September 2020
10 Sep 2020 PSC01 Notification of Paul Frederick Hilton as a person with significant control on 25 August 2020
10 Sep 2020 PSC07 Cessation of Roger Barrington Heap as a person with significant control on 25 August 2020
25 Aug 2020 AD01 Registered office address changed from Suite 210 Chambers Business Centre Chapel Road Oldham OL8 4QQ England to 99 Silverdale Road Gatley Cheadle SK8 4RF on 25 August 2020
25 Aug 2020 TM01 Termination of appointment of Rupinder Kaur Howard as a director on 25 August 2020
25 Aug 2020 TM01 Termination of appointment of Roger Barrington Heap as a director on 25 August 2020
10 Aug 2020 AP01 Appointment of Mrs Rupinder Kaur Howard as a director on 7 August 2020
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 Oct 2019 AD01 Registered office address changed from Chambers Business Centre Chapel Road Oldham Lancashire OL8 4QQ United Kingdom to Suite 210 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 4 October 2019
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates