J M & E OVINGTON & SON (FUNERAL DIRECTORS) LIMITED
Status | ACTIVE |
Company No. | 03855484 |
Category | Private Limited Company |
Incorporated | 08 Oct 1999 |
Age | 24 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
J M & E OVINGTON & SON (FUNERAL DIRECTORS) LIMITED is an active private limited company with number 03855484. It was incorporated 24 years, 7 months, 25 days ago, on 08 October 1999. The company address is Suite C Annie Reed Court Suite C Annie Reed Court, Beverley, HU17 0LF, North Humberside.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Anthony David Whittaker
Change date: 2020-12-11
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-01
Officer name: Mr David George Anthony Whittaker
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon John Barrick
Change date: 2018-02-19
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Termination director company with name termination date
Date: 27 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-26
Officer name: Walter Dunlop
Documents
Accounts with accounts type dormant
Date: 22 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-19
Officer name: Mr David Whittaker
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
New address: C/O Beverley Funeral Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF
Change date: 2015-07-01
Old address: C/O Beverley Funerals Limited Unit 3 Annie Reed Road Beverley East Yorkshire HU17 0LF
Documents
Accounts with accounts type dormant
Date: 20 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Change person director company with change date
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-19
Officer name: Mr Walter Dunlop
Documents
Accounts with accounts type dormant
Date: 28 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Change registered office address company with date old address
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-22
Old address: Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ
Documents
Appoint person secretary company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon John Barrick
Documents
Termination secretary company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Shepherd
Documents
Mortgage satisfy charge full
Date: 16 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 16 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 16 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 16 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Accounts with accounts type dormant
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Legacy
Date: 31 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Change person director company with change date
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Walter Dunlop
Change date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Accounts with accounts type small
Date: 29 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Walter Dunlop
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Simon John Barrick
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Whittaker
Change date: 2009-10-20
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed simon john barrick
Documents
Accounts with accounts type small
Date: 28 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edward haddon
Documents
Accounts with accounts type small
Date: 30 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 15 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/06/07--------- £ si 1@1
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Resolution
Date: 12 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 31/07/07
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 19 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Resolution
Date: 12 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 31 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 30/11/00
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/00; full list of members
Documents
Legacy
Date: 15 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/11/99--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FERRYSIDE,NORWICH,NR1 1SW
Number: | 09301781 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DIRENCH & CO,LONDON,N15 5EA
Number: | 09851198 |
Status: | ACTIVE |
Category: | Private Limited Company |
1D6 PENDRAGON CLOSE,MALVERN,WR14 1YR
Number: | 05192409 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,60 CHARTER ROW,S1 3FZ
Number: | 09688907 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 5E KINNOULL HOUSE,PERTH,PH2 8DF
Number: | SC190265 |
Status: | ACTIVE |
Category: | Private Limited Company |
TACO TASTY FOOD(PILCH LANE) LTD
281 PILCH LANE,LIVERPOOL,L14 0JF
Number: | 11568177 |
Status: | ACTIVE |
Category: | Private Limited Company |