Date | Description |
2024-03-11 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-03-11 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-03-11 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-03-11 |
insert service_pages_linkeddomain cookiedatabase.org |
2023-08-18 |
delete about_pages_linkeddomain cookiedatabase.org |
2023-08-18 |
delete contact_pages_linkeddomain cookiedatabase.org |
2023-08-18 |
delete index_pages_linkeddomain cookiedatabase.org |
2023-08-18 |
delete service_pages_linkeddomain cookiedatabase.org |
2023-07-15 |
delete otherexecutives Warren Drew |
2023-07-15 |
delete person Warren Drew |
2023-07-15 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-07-15 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-07-15 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-07-15 |
insert service_pages_linkeddomain cookiedatabase.org |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2023-04-07 |
delete sic_code 86900 - Other human health activities |
2023-04-07 |
insert sic_code 99999 - Dormant Company |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES |
2022-10-17 |
delete otherexecutives Marie Frankum |
2022-10-17 |
insert otherexecutives Warren Drew |
2022-10-17 |
delete person Marie Frankum |
2022-10-17 |
insert person Warren Drew |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
2020-10-04 |
insert service_pages_linkeddomain thebookofeveryone.com |
2020-08-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2020-05-29 |
delete source_ip 46.231.114.58 |
2020-05-29 |
insert source_ip 130.193.86.199 |
2020-05-29 |
update website_status FlippedRobots => OK |
2020-05-16 |
update website_status OK => FlippedRobots |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-06-16 |
insert otherexecutives Marie Frankum |
2019-06-16 |
update person_title Marie Frankum: Trainee Funeral Director => Funeral Director |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
2018-11-16 |
update website_status FailedRobots => OK |
2018-09-17 |
update website_status OK => FailedRobots |
2018-07-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-01 |
insert about_pages_linkeddomain funeralpartners.co.uk |
2018-07-01 |
insert index_pages_linkeddomain funeralpartners.co.uk |
2018-07-01 |
insert management_pages_linkeddomain funeralpartners.co.uk |
2018-07-01 |
insert product_pages_linkeddomain funeralpartners.co.uk |
2018-07-01 |
insert service_pages_linkeddomain funeralpartners.co.uk |
2018-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2018-03-31 |
delete person Jess Gliddon |
2018-03-29 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HECTOR FRASER |
2018-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP GREENFIELD |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
2017-11-16 |
update website_status Disallowed => OK |
2017-11-16 |
delete address 210 Topsham Road, Exeter Exeter, Devon EX2 6AA |
2017-11-16 |
delete source_ip 94.102.147.74 |
2017-11-16 |
insert address 210 Topsham Road, Exeter, Devon EX2 6AA |
2017-11-16 |
insert contact_pages_linkeddomain goo.gl |
2017-11-16 |
insert person Jess Gliddon |
2017-11-16 |
insert person Marie Frankum |
2017-11-16 |
insert source_ip 46.231.114.58 |
2017-10-13 |
update website_status FlippedRobots => Disallowed |
2017-09-24 |
update website_status OK => FlippedRobots |
2017-08-10 |
delete address 210 Topsham Road, Exeter, Devon EX2 6AA |
2017-08-10 |
insert address 210 Topsham Road, Exeter Exeter, Devon EX2 6AA |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => AUDIT EXEMPTION SUBSIDIARY |
2017-08-07 |
update accounts_last_madeup_date 2016-06-24 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-03 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16 |
2017-07-03 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16 |
2017-07-03 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16 |
2017-07-03 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16 |
2017-06-02 |
delete about_pages_linkeddomain fp-funeralflowers.co.uk |
2017-06-02 |
delete management_pages_linkeddomain fp-funeralflowers.co.uk |
2017-04-26 |
update accounts_last_madeup_date 2015-03-31 => 2016-06-24 |
2017-04-26 |
update accounts_next_due_date 2017-03-24 => 2017-06-30 |
2017-03-29 |
update statutory_documents 24/06/16 TOTAL EXEMPTION SMALL |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2016-12-20 |
update account_ref_day 24 => 30 |
2016-12-20 |
update account_ref_month 6 => 9 |
2016-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL |
2016-11-30 |
update statutory_documents SECRETARY APPOINTED MR ANDREW HECTOR FRASER |
2016-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MARSHALL |
2016-11-27 |
delete contact_pages_linkeddomain google.com |
2016-11-27 |
insert about_pages_linkeddomain fp-funeralflowers.co.uk |
2016-11-27 |
insert address 210 Topsham Road
Exeter EX2 6AA |
2016-11-27 |
insert contact_pages_linkeddomain google.co.uk |
2016-11-27 |
insert management_pages_linkeddomain fp-funeralflowers.co.uk |
2016-11-27 |
insert service_pages_linkeddomain fp-funeralflowers.co.uk |
2016-10-16 |
delete about_pages_linkeddomain laurelfunerals.co.uk |
2016-10-16 |
delete contact_pages_linkeddomain laurelfunerals.co.uk |
2016-10-16 |
delete index_pages_linkeddomain laurelfunerals.co.uk |
2016-10-16 |
delete management_pages_linkeddomain laurelfunerals.co.uk |
2016-10-16 |
delete product_pages_linkeddomain laurelfunerals.co.uk |
2016-10-16 |
delete service_pages_linkeddomain laurelfunerals.co.uk |
2016-10-16 |
delete terms_pages_linkeddomain laurelfunerals.co.uk |
2016-10-06 |
update statutory_documents PREVSHO FROM 24/06/2017 TO 30/09/2016 |
2016-10-04 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL PATRICK DONALD KERSHAW |
2016-08-07 |
delete address 210 TOPSHAM ROAD EXETER DEVON EX2 6AA |
2016-08-07 |
insert address 80 MOUNT STREET NOTTINGHAM ENGLAND NG1 6HH |
2016-08-07 |
update account_ref_day 31 => 24 |
2016-08-07 |
update account_ref_month 3 => 6 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-03-24 |
2016-08-07 |
update registered_address |
2016-07-24 |
update website_status FlippedRobots => OK |
2016-07-24 |
delete office_emails of..@exeterfunerals.co.uk |
2016-07-24 |
delete otherexecutives David L Albery |
2016-07-24 |
delete email of..@exeterfunerals.co.uk |
2016-07-24 |
delete index_pages_linkeddomain creating-purpose.co.uk |
2016-07-24 |
delete index_pages_linkeddomain exeterexpressandecho.co.uk |
2016-07-24 |
delete index_pages_linkeddomain funeralzone.co.uk |
2016-07-24 |
delete index_pages_linkeddomain goodfuneralguide.co.uk |
2016-07-24 |
delete person David L Albery |
2016-07-24 |
delete registration_number 07121735 |
2016-07-24 |
delete source_ip 80.247.0.97 |
2016-07-24 |
insert index_pages_linkeddomain laurelfunerals.co.uk |
2016-07-24 |
insert source_ip 94.102.147.74 |
2016-07-07 |
update num_mort_outstanding 1 => 0 |
2016-07-07 |
update num_mort_satisfied 0 => 1 |
2016-07-05 |
update website_status OK => FlippedRobots |
2016-07-05 |
update statutory_documents ADOPT ARTICLES 24/06/2016 |
2016-07-04 |
update statutory_documents SECRETARY APPOINTED MR ROBERT JAMES MARSHALL |
2016-07-01 |
update statutory_documents PREVEXT FROM 31/03/2016 TO 24/06/2016 |
2016-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2016 FROM
210 TOPSHAM ROAD
EXETER
DEVON
EX2 6AA |
2016-07-01 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP LEE RICHARD GREENFIELD |
2016-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES MARSHALL |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ALBERY |
2016-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071217350001 |
2016-05-02 |
insert about_pages_linkeddomain funeralzone.co.uk |
2016-05-02 |
insert contact_pages_linkeddomain funeralzone.co.uk |
2016-05-02 |
insert index_pages_linkeddomain funeralzone.co.uk |
2016-03-10 |
update returns_last_madeup_date 2015-01-10 => 2016-01-10 |
2016-03-10 |
update returns_next_due_date 2016-02-07 => 2017-02-07 |
2016-02-22 |
update statutory_documents 10/01/16 FULL LIST |
2016-01-19 |
delete fax 01392 255338 |
2016-01-19 |
delete source_ip 89.238.188.124 |
2016-01-19 |
insert source_ip 80.247.0.97 |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-10 => 2015-01-10 |
2015-02-07 |
update returns_next_due_date 2015-02-07 => 2016-02-07 |
2015-01-11 |
update statutory_documents 10/01/15 FULL LIST |
2014-12-05 |
insert contact_pages_linkeddomain okehamptonfunerals.co.uk |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID LANDICK |
2014-08-17 |
delete source_ip 89.238.131.39 |
2014-08-17 |
insert source_ip 89.238.188.124 |
2014-06-07 |
update num_mort_charges 0 => 1 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-05-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071217350001 |
2014-02-11 |
insert index_pages_linkeddomain exeterexpressandecho.co.uk |
2014-02-07 |
delete address 210 TOPSHAM ROAD EXETER DEVON UNITED KINGDOM EX2 6AA |
2014-02-07 |
insert address 210 TOPSHAM ROAD EXETER DEVON EX2 6AA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-10 => 2014-01-10 |
2014-02-07 |
update returns_next_due_date 2014-02-07 => 2015-02-07 |
2014-01-13 |
update statutory_documents 10/01/14 FULL LIST |
2013-07-16 |
insert index_pages_linkeddomain goodfuneralguide.co.uk |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-11 => 2013-01-10 |
2013-06-24 |
update returns_next_due_date 2013-02-08 => 2014-02-07 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-01-10 |
update statutory_documents 10/01/13 FULL LIST |
2012-10-25 |
delete address 208 Topsham Road Exeter Devon EX2 6AA |
2012-10-25 |
delete address 208 Topsham Road,
Exeter,
Devon EX2 6AA |
2012-10-25 |
delete phone 01392 487025 |
2012-10-25 |
delete phone 01392 487025 |
2012-10-25 |
insert address 210 Topsham Road Exeter Devon EX2 6AA |
2012-10-25 |
insert address 210 Topsham Road,
Exeter,
Devon EX2 6AA |
2012-10-25 |
insert phone 01392 255338 |
2012-10-25 |
insert phone 01392 255338 |
2012-08-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2012 FROM
208 TOPSHAM ROAD
EXETER
DEVON
EX2 6AA
UNITED KINGDOM |
2012-01-27 |
update statutory_documents 11/01/12 FULL LIST |
2011-12-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-23 |
update statutory_documents 11/01/11 FULL LIST |
2011-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE ALBERY / 01/10/2010 |
2011-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN LANDICK / 01/10/2010 |
2010-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2010 FROM
GROUND FLOOR NORTH QUAY HOUSE
SUTTON HARBOUR
PLYMOUTH
PL4 0RA
UNITED KINGDOM |
2010-03-26 |
update statutory_documents CURREXT FROM 31/01/2011 TO 31/03/2011 |
2010-01-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |