Advanced company searchLink opens in new window

T.W. BOORMAN FUNERAL SERVICES LIMITED

Company number 05053800

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)
22 Jul 2015 MR04 Satisfaction of charge 4 in full
15 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
03 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
23 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
04 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
04 Mar 2014 CH01 Director's details changed for Mr Robert James Marshall on 1 January 2014
04 Mar 2014 CH01 Director's details changed for Mr John Cowie Whigham on 1 January 2014
04 Mar 2014 CH01 Director's details changed for Mr Phillip Lee Richard Greenfield on 1 January 2014
18 Feb 2014 CH01 Director's details changed for Mr Robert James Marshall on 1 January 2014
25 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
14 May 2013 TM01 Termination of appointment of Barry Pritchard as a director
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Mr Philip Lee Richard Greenfield on 1 January 2013
04 Dec 2012 AP01 Appointment of Mr John Cowie Whigham as a director
13 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 21/08/2012
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
11 Jun 2012 AA Full accounts made up to 30 September 2011
06 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
16 Feb 2012 TM01 Termination of appointment of Guy Turner as a director
07 Nov 2011 AA Total exemption small company accounts made up to 22 February 2011
05 Oct 2011 AA01 Previous accounting period shortened from 22 February 2012 to 30 September 2011
18 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
18 Mar 2011 AP03 Appointment of Mr Robert Marshall as a secretary
18 Mar 2011 CH01 Director's details changed for Philip Lee Richard Greenfield on 22 February 2011