Advanced company searchLink opens in new window

PETER COYNE INDEPENDENT FUNERAL SERVICE LIMITED

Company number 09351440

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 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
15 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
16 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
20 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
25 Jan 2021 CH01 Director's details changed for Mr George Anthony David Whittaker on 11 December 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
09 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
04 Dec 2018 CH01 Director's details changed for Mr George Anthony David Whittaker on 1 December 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
15 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
28 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
12 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
22 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
08 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
17 Nov 2015 MR01 Registration of charge 093514400001, created on 13 November 2015
07 Oct 2015 CH01 Director's details changed for Mr George Anthony David Whittaker on 15 September 2015
11 Aug 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 July 2015
01 Jul 2015 AD01 Registered office address changed from Unit 3 Annie Reed Road Beverley North Humberside HU17 0LF England to Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF on 1 July 2015
19 May 2015 AP01 Appointment of Mr Simon John Barrick as a director on 18 May 2015