POWYS FUNERAL SERVICES LIMITED

Argyll House Argyll House, Telford, TF4 2BD, Shropshire
StatusACTIVE
Company No.06695826
CategoryPrivate Limited Company
Incorporated11 Sep 2008
Age15 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

POWYS FUNERAL SERVICES LIMITED is an active private limited company with number 06695826. It was incorporated 15 years, 8 months, 24 days ago, on 11 September 2008. The company address is Argyll House Argyll House, Telford, TF4 2BD, Shropshire.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2024

Action Date: 14 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066958260003

Charge creation date: 2024-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2023

Action Date: 09 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066958260002

Charge creation date: 2023-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-29

Charge number: 066958260001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-10

Officer name: Mr Symon John Tranter

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-26

Officer name: Mr Symon John Tranter

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-10

Psc name: Mr Symon John Tranter

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Williams

Change date: 2019-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr William Alan Willis

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr Simon John Williams

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon John Williams

Change date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Parkes

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Simon John Williams

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon John Williams

Change date: 2011-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2009-10-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 01/11/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed symon john tranter

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed simon john williams

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed william alan willis

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 19/09/2008 from wyre hill cottage buildwas telford shropshire TF8 7BX

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 15/09/2008 from 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Incorporation company

Date: 11 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEALTHARENA LIMITED

87 STATION ROAD,ASHINGTON,NE63 8RS

Number:04810483
Status:ACTIVE
Category:Private Limited Company

K&N AUTOS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11645978
Status:ACTIVE
Category:Private Limited Company

KENNISBLEGAD CONSULTANCY LIMITED

51 IVY CLOSE,GRAVESEND,DA12 5NP

Number:11482699
Status:ACTIVE
Category:Private Limited Company

LAXSOUND LIMITED

BACKER ELECTRIC COMPANY LTD,ROTHERHAM,S65 1TF

Number:02318394
Status:ACTIVE
Category:Private Limited Company

SHOTPAGE LTD

4 DEVEREUX ROAD,SUTTON COLDFIELD,B75 6TQ

Number:11408085
Status:ACTIVE
Category:Private Limited Company

TDP HOME & GARDEN SERVICES LTD

C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT

Number:11246209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source