Advanced company searchLink opens in new window

THE HUNNABALL FAMILY FUNERAL GROUP LIMITED

Company number 01847323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2016 AP03 Appointment of Christopher Partner as a secretary on 11 May 2016
25 May 2016 TM02 Termination of appointment of Melanie Anne Hunnaball as a secretary on 11 May 2016
22 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
17 Nov 2015 AD01 Registered office address changed from York House 41 Mersea Road Colchester Essex CO2 7QS to York House 41 Mersea Road Colchester Essex CO2 7QT on 17 November 2015
17 May 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
07 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
24 May 2013 AA Total exemption full accounts made up to 31 August 2012
05 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
24 Feb 2012 AA Total exemption full accounts made up to 31 August 2011
16 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
18 Jan 2011 AA Total exemption full accounts made up to 31 August 2010
15 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
02 Sep 2010 AP01 Appointment of Polly Garwood as a director
02 Sep 2010 AP01 Appointment of Saul Hunnaball as a director
02 Sep 2010 AP01 Appointment of Christopher Partner as a director
25 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 5
08 Jan 2010 CERTNM Company name changed hunnaball funeral services LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-08-18
08 Jan 2010 CONNOT Change of name notice
05 Jan 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
14 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
12 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-18
13 Mar 2009 AA Total exemption full accounts made up to 31 August 2008