MEMORIAL WOODLANDS FUNERAL PLAN LIMITED
Status | ACTIVE |
Company No. | 06271362 |
Category | Private Limited Company |
Incorporated | 06 Jun 2007 |
Age | 16 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MEMORIAL WOODLANDS FUNERAL PLAN LIMITED is an active private limited company with number 06271362. It was incorporated 16 years, 11 months, 1 day ago, on 06 June 2007. The company address is C/O Memorial Woodlands Earthcott Green C/O Memorial Woodlands Earthcott Green, Bristol, BS35 3TA, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul David Waite Fca, Fcca
Termination date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
New address: C/O Memorial Woodlands Earthcott Green Alveston Bristol BS35 3TA
Old address: Earthcott Green Earthcott Green Alveston Bristol BS35 3TA
Change date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Waite Fca, Fcca
Appointment date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Address
Type: AD01
Old address: Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH
Change date: 2015-03-04
New address: Earthcott Green Earthcott Green Alveston Bristol BS35 3TA
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Armstrong
Documents
Termination secretary company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wayne Armstrong
Documents
Change registered office address company with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-12
Old address: C/O Wormald and Partners Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Change registered office address company with date old address
Date: 04 Apr 2012
Action Date: 04 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-04
Old address: Earthcott Green Alveston Bristol BS35 3TA
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Gazette filings brought up to date
Date: 11 May 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christopher Hiatt Baker
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Capital allotment shares
Date: 14 Oct 2009
Action Date: 08 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-08
Capital : 100 GBP
Documents
Gazette filings brought up to date
Date: 13 Oct 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 06 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-06
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 30/04/08
Documents
Legacy
Date: 04 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 04/08/07 from: 367B church road frampton cotterell bristol BS36 2AQ
Documents
Legacy
Date: 22 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
IRONSPA HOUSE,HARROGATE,HG1 1SS
Number: | 11716436 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CHALONER STREET,,TS14 6QD
Number: | 06372068 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MOUNTCASTLE WYND,KILWINNING,KA13 6DH
Number: | SC246886 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUCKMAN BUILDING,RINGWOOD,BH24 1HE
Number: | 08223837 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PICTON CRESCENT,STOCKTON ON TEES,TS17 0EZ
Number: | 08582389 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL HENSHAW DEVELOPMENT LTD
27 HAZEL DRIVE,CHESTERFIELD,S40 3EN
Number: | 11496755 |
Status: | ACTIVE |
Category: | Private Limited Company |