G.E. SIMNETT & FAMILY FUNERAL DIRECTORS LTD
Status | ACTIVE |
Company No. | 07891968 |
Category | Private Limited Company |
Incorporated | 23 Dec 2011 |
Age | 12 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
G.E. SIMNETT & FAMILY FUNERAL DIRECTORS LTD is an active private limited company with number 07891968. It was incorporated 12 years, 5 months, 9 days ago, on 23 December 2011. The company address is Suite 2a Chatsworth House, Prime Business Centre Suite 2a Chatsworth House, Prime Business Centre, Derby, DE21 7SR, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 15 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-04-26
Documents
Change account reference date company previous shortened
Date: 15 Jan 2024
Action Date: 26 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-27
New date: 2023-04-26
Documents
Confirmation statement with updates
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Change person director company with change date
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-22
Officer name: Mr George Edward Stephen Simnett
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Address
Type: AD01
New address: Suite 2a Chatsworth House, Prime Business Centre Raynesway Derby DE21 7SR
Change date: 2023-12-22
Old address: Suite 3 Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR England
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 27 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-27
Documents
Change account reference date company previous shortened
Date: 25 Jan 2023
Action Date: 27 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-28
New date: 2022-04-27
Documents
Confirmation statement with updates
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 21 Jan 2022
Action Date: 28 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-28
Made up date: 2021-04-29
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 06 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-01
Officer name: Mr George Edward Stephen Simnett
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
New address: Suite 3 Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR
Change date: 2021-07-06
Old address: 65 High Street Chellaston Derby DE73 6TB
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-17
Officer name: Mr George Edward Stephen Simnett
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 30 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-04-29
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Capital cancellation shares
Date: 06 Feb 2017
Action Date: 01 May 2016
Category: Capital
Type: SH06
Capital : 75 GBP
Date: 2016-05-01
Documents
Resolution
Date: 06 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 06 Feb 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 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: 05 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-05
Officer name: Mr George Simnett
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type dormant
Date: 19 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change account reference date company previous shortened
Date: 19 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-04-30
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-10
Officer name: Mr George Simnett
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Mr George Simnett
Documents
Change registered office address company with date old address
Date: 01 Aug 2012
Action Date: 01 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-01
Old address: 6 Charter Point Way Ashby Park Ashby De La Zouch Leicestershire LE65 1NF United Kingdom
Documents
Some Companies
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 11554663 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWNSTONES PROPERTY SERVICES LTD
ABBEY HOUSE,SLOUGH,SL2 5AG
Number: | 08788939 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITHE BARN COTTAGE RIDGE LANE,HOOK,RG27 9AS
Number: | 11184583 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JHUMAT HOUSE,BARKING,IG11 8BB
Number: | 11381751 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BURLINGTON ESTATES,LONDON,W1S 2PE
Number: | 01887501 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART HEALTHCARE CONSULTANCY LIMITED
27 CHURCH LANE,STOKE-ON-TRENT,ST4 4QB
Number: | 10609137 |
Status: | ACTIVE |
Category: | Private Limited Company |