- Company Overview for PETERSON FUNERALS LTD (11003723)
- Filing history for PETERSON FUNERALS LTD (11003723)
- People for PETERSON FUNERALS LTD (11003723)
- More for PETERSON FUNERALS LTD (11003723)
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 |