Advanced company searchLink opens in new window

PETERSON FUNERALS LTD

Company number 11003723

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 October 2022
11 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 October 2021
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Apr 2022 PSC07 Cessation of Andrew George Reynolds as a person with significant control on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Andrew George Reynolds as a director on 31 March 2022
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
10 Mar 2021 AD01 Registered office address changed from 3 Wynns Venture Centre Broad Street Cannock WS11 0XL England to 26 Moseley Road Bilston WV14 6JD on 10 March 2021
19 Jan 2021 PSC04 Change of details for Michael Merrison as a person with significant control on 18 January 2021
18 Jan 2021 PSC04 Change of details for Michael Merrison as a person with significant control on 18 January 2021
12 Jan 2021 PSC04 Change of details for Michael Merrison as a person with significant control on 12 January 2021
12 Jan 2021 CH01 Director's details changed for Michael Merrison on 12 January 2021
08 Oct 2020 AD01 Registered office address changed from 3 Wynns Venture Centre Broad Street Brridgtown Cannock WS11 0XL England to 3 Wynns Venture Centre Broad Street Cannock WS11 0XL on 8 October 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 October 2019
02 Apr 2020 PSC01 Notification of Andrew George Reynolds as a person with significant control on 2 April 2020
02 Apr 2020 CH01 Director's details changed for Mr Andrew George Reynolds on 2 April 2020
02 Apr 2020 AD01 Registered office address changed from 74 Brownhills Road Walsall WS8 7BS England to 3 Wynns Venture Centre Broad Street Brridgtown Cannock WS11 0XL on 2 April 2020
12 Nov 2019 AD01 Registered office address changed from 13 st. Johns Road Brownhills Walsall WS8 7AJ England to 74 Brownhills Road Walsall WS8 7BS on 12 November 2019
17 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
12 Feb 2018 AP01 Appointment of Mr Andrew George Reynolds as a director on 1 January 2018