Advanced company searchLink opens in new window

D J COTTON & SONS FUNERAL DIRECTORS LIMITED

Company number 13334548

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 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
30 Nov 2021 CERTNM Company name changed d c cadey funeral directors LIMITED\certificate issued on 30/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-29
30 Nov 2021 AP01 Appointment of Ms Beverley Karen Davies as a director on 29 November 2021
30 Nov 2021 PSC01 Notification of Beverley Karen Davies as a person with significant control on 29 November 2021
30 Nov 2021 TM01 Termination of appointment of Corinne Helen Cadey as a director on 29 November 2021
30 Nov 2021 PSC07 Cessation of Corinne Helen Cadey as a person with significant control on 29 November 2021
12 Nov 2021 AD01 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom to 43 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 12 November 2021
14 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-14
  • GBP 100
  • GBP 25
  • GBP 25
  • MODEL ARTICLES ‐ Model articles adopted