NEWMANS FUNERAL DIRECTORS LIMITED
Status | ACTIVE |
Company No. | 03401569 |
Category | Private Limited Company |
Incorporated | 10 Jul 1997 |
Age | 26 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NEWMANS FUNERAL DIRECTORS LIMITED is an active private limited company with number 03401569. It was incorporated 26 years, 11 months, 4 days ago, on 10 July 1997. The company address is 1173 High Road 1173 High Road, Essex, RM6 4AL.
Company Fillings
Resolution
Date: 30 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 Jan 2024
Action Date: 19 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-19
Capital : 155,100 GBP
Documents
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 19 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Terry Arthur Newman
Change date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Change to a person with significant control
Date: 10 Jul 2023
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-26
Psc name: Mr Terry Arthur Newman
Documents
Cessation of a person with significant control
Date: 10 Jul 2023
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Donna Newman
Cessation date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Termination secretary company with name termination date
Date: 16 Jun 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donna Newman
Termination date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 29 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-29
Documents
Confirmation statement with updates
Date: 22 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Capital variation of rights attached to shares
Date: 16 Sep 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Sep 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 03 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-01
Psc name: Mr Terry Arthur Newman
Documents
Notification of a person with significant control
Date: 03 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Donna Newman
Notification date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Change account reference date company previous shortened
Date: 16 Jul 2018
Action Date: 29 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-30
New date: 2017-10-29
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 07 Sep 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-10-30
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AAMD
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts amended with made up date
Date: 29 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AAMD
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Mr Terry Arthur Newman
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts amended with made up date
Date: 20 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AAMD
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / terry newman / 10/07/2009
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/06; full list of members
Documents
Legacy
Date: 15 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Accounts with accounts type small
Date: 30 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/99; no change of members
Documents
Legacy
Date: 28 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/98 to 31/10/98
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/98; full list of members
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 03 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 28 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 6467 LIMITED\certificate issued on 29/08/97
Documents
Legacy
Date: 28 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 28/08/97 from: classic house 174-180 old street london EC1V 9BP
Documents
Some Companies
16 SHIELD STREET,NEWCASTLE UPON TYNE,NE2 1XX
Number: | 11592347 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARRENS,LIPHOOK,GU30 7EZ
Number: | 07461471 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & ABERDEEN SECURITIES LIMITED
BURCHETTS GREEN HOUSE,NR MAIDENHEAD,SL6 6QZ
Number: | 01410644 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEEMING BUILDING,LEEDS,LS2 7HZ
Number: | 05248389 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR BLACK COUNTRY HOUSE,OLDBURY,B69 2DG
Number: | 03416359 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINTON FORTUNE FOOTBALL ACADEMY LIMITED
1ST FLOOR DELPHIAN HOUSE NORTH,SALFORD,M3 5FS
Number: | 10610527 |
Status: | ACTIVE |
Category: | Private Limited Company |