POWYS FUNERAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06695826 |
Category | Private Limited Company |
Incorporated | 11 Sep 2008 |
Age | 15 years, 8 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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: 25 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
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
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
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
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Parkes
Documents
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
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
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
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
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
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
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
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
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
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed symon john tranter
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed simon john williams
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed william alan willis
Documents
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
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hanover directors LIMITED
Documents
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
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Some Companies
87 STATION ROAD,ASHINGTON,NE63 8RS
Number: | 04810483 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BACKER ELECTRIC COMPANY LTD,ROTHERHAM,S65 1TF
Number: | 02318394 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |