WOMBWELL FUNERAL SERVICE LIMITED
Status | ACTIVE |
Company No. | 08555709 |
Category | Private Limited Company |
Incorporated | 04 Jun 2013 |
Age | 10 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
WOMBWELL FUNERAL SERVICE LIMITED is an active private limited company with number 08555709. It was incorporated 10 years, 11 months, 26 days ago, on 04 June 2013. The company address is Cumberland Court Cumberland Court, Nottingham, NG1 6HH, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Legacy
Date: 06 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21
Documents
Legacy
Date: 24 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21
Documents
Legacy
Date: 24 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Legacy
Date: 10 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20
Documents
Legacy
Date: 10 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20
Documents
Legacy
Date: 10 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2021
Action Date: 18 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-18
Documents
Change account reference date company previous shortened
Date: 09 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2021-08-18
New date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 07 Apr 2021
Action Date: 18 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2020-08-18
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 03 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 25 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Hector Fraser
Appointment date: 2020-08-18
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: AD01
Old address: 217a Wakefield Road Barnsley South Yorkshire S71 1NT
New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH
Change date: 2020-08-19
Documents
Appoint person director company with name date
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Patrick Donald Kershaw
Appointment date: 2020-08-18
Documents
Appoint person director company with name date
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-18
Officer name: Mr Andrew Hector Fraser
Documents
Termination director company with name termination date
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Hammerton
Termination date: 2020-08-18
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Change person director company with change date
Date: 19 Jun 2020
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Hamilton
Change date: 2014-08-15
Documents
Second filing of director appointment with name
Date: 28 May 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Jane Hammerton
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 17 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wombwell Funeral Services Holdings Limited
Notification date: 2020-03-10
Documents
Cessation of a person with significant control
Date: 17 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jane Hammerton
Cessation date: 2020-03-10
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Notification of a person with significant control
Date: 31 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Hammerton
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 19 Feb 2015
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Hamilton
Appointment date: 2014-08-15
Documents
Termination director company with name termination date
Date: 19 Feb 2015
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-15
Officer name: Ian Hammerton
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11334161 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTHONY COLLINS SOLICITORS LLP,BIRMINGHAM,B3 2ES
Number: | 10751953 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WOODMANCOURT,GODALMING,GU7 2BT
Number: | 02524116 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM COURT,WIRRAL,CH62 3RP
Number: | 08717197 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TECHNOLOGY PARK,LONDON,NW9 6BX
Number: | 11597801 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHOWMEN'S GUILD OF GREAT BRITAIN
GUILD HOUSE,STAINES UPON THAMES,TW18 4SY
Number: | 11005290 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |