PL MULLIGAN FUNERAL DIRECTORS LTD.

268 Broadway, Bexleyheath, DA6 8BE, Kent
StatusACTIVE
Company No.06637330
CategoryPrivate Limited Company
Incorporated03 Jul 2008
Age16 years, 9 days
JurisdictionEngland Wales

SUMMARY

PL MULLIGAN FUNERAL DIRECTORS LTD. is an active private limited company with number 06637330. It was incorporated 16 years, 9 days ago, on 03 July 2008. The company address is 268 Broadway, Bexleyheath, DA6 8BE, Kent.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066373300002

Charge creation date: 2019-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066373300001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2011

Action Date: 03 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-03

Officer name: Perry Lee Mulligan

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2011

Action Date: 03 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-03

Officer name: Steven Henry Adams

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2011

Action Date: 03 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-03

Officer name: Lynda Joan Adams

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2011

Action Date: 17 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-17

Old address: 12 Old Hatch Manor Ruislip Middlesex HA4 8QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Perry Lee Mulligan

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Steven Henry Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 21/07/08\gbp si 3@1=3\gbp ic 1/4\

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary chettleburghs secretrial LTD

Documents

View document PDF

Incorporation company

Date: 03 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTELY LOGISTICS LIMITED

21A BROWNLOW MEWS,LONDON,WC1N 2LA

Number:10207841
Status:ACTIVE
Category:Private Limited Company

CHERWELL COURT (BANBURY) MANAGEMENT COMPANY LIMITED

1 COURT FARM BARNS MEDCROFT ROAD,KIDLINGTON,OX5 3AL

Number:05588735
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GUARDIAN CATERING LIMITED

C/O NIGEL DAVIES ACCOUNTANTS,NEWPORT,NP20 5PA

Number:11569146
Status:ACTIVE
Category:Private Limited Company

IAIN SMITH & PARTNERS LIMITED

IAIN SMITH & PARTNERS W.S. BANK CHAMBERS,GALASHIELS,TD1 1BG

Number:SC101162
Status:ACTIVE
Category:Private Limited Company

OLD CHURCH SQUARE CO LTD

143 ROYAL AVENUE,BELFAST,BT1 1FH

Number:NI612481
Status:ACTIVE
Category:Private Limited Company

SOLO EXPORTS LIMITED

31-33 COLLEGE ROAD,HARROW,HA1 1EJ

Number:02229684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source