PAUL CAPPER FUNERAL DIRECTORS - History of Changes


DateDescription
2025-03-21 insert address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire NG1 6HH
2024-11-14 insert contact_pages_linkeddomain choiceplan.co.uk
2024-11-14 insert service_pages_linkeddomain choiceplan.co.uk
2024-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/24, NO UPDATES
2024-09-12 insert index_pages_linkeddomain choiceplan.co.uk
2024-08-11 delete address Ground Floor Chertsey House Dukes Court 61 Chertsey Road Woking Surrey GU21 5BN
2024-08-11 insert address Kingsway House 123-125 Goldsworth Road Woking Surrey GU21 6LR
2024-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23
2024-03-11 delete address Ellen House, 357 Winchester Road, Bassett, SO16 7DJ
2024-03-11 delete email pa..@funeralpartners.co.uk
2024-03-11 delete phone 02380 704 715
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-09-19 insert about_pages_linkeddomain cookiedatabase.org
2023-09-19 insert contact_pages_linkeddomain cookiedatabase.org
2023-09-19 insert index_pages_linkeddomain cookiedatabase.org
2023-09-19 insert service_pages_linkeddomain cookiedatabase.org
2023-08-17 delete about_pages_linkeddomain cookiedatabase.org
2023-08-17 delete contact_pages_linkeddomain cookiedatabase.org
2023-08-17 delete index_pages_linkeddomain cookiedatabase.org
2023-08-17 delete service_pages_linkeddomain cookiedatabase.org
2023-07-14 delete person Sarah Harris
2023-07-14 insert about_pages_linkeddomain cookiedatabase.org
2023-07-14 insert contact_pages_linkeddomain cookiedatabase.org
2023-07-14 insert index_pages_linkeddomain cookiedatabase.org
2023-07-14 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
2023-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-01-28 delete phone 0808 239 5858
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-07-21 insert phone 0808 239 5858
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
2021-12-03 insert person Sarah Harris
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, 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
2021-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-10-04 insert service_pages_linkeddomain thebookofeveryone.com
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 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
2020-05-28 delete source_ip 46.231.114.58
2020-05-28 insert source_ip 130.193.86.199
2020-05-28 update website_status FlippedRobots => OK
2020-05-22 update website_status OK => FlippedRobots
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-08-18 update website_status FlippedRobots => OK
2019-08-11 update website_status OK => FlippedRobots
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
2019-02-04 delete address Ellen House, 357 Winchester Road, Bassett SO16 7DJ
2019-02-04 delete address Ellen House, 357 Winchester Road, Bassett, Hampshire SO16 7DJ
2019-02-04 insert address Ellen House, 357 Winchester Road, Bassett, Southampton SO16 7DJ
2019-02-04 insert address Ellen House, 357 Winchester Road, Bassett, Southampton, Hampshire SO16 7DJ
2018-12-31 delete address Ellen House, 357 Winchester Road, Bassett, Southampton SO16 7DJ
2018-12-31 delete address Ellen House, 357 Winchester Road, Bassett, Southampton, Hampshire SO16 7DJ
2018-12-31 insert address Ellen House, 357 Winchester Road, Bassett SO16 7DJ
2018-12-31 insert address Ellen House, 357 Winchester Road, Bassett, Hampshire SO16 7DJ
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-10-11 update website_status FailedRobots => OK
2018-09-21 update website_status OK => FailedRobots
2018-08-11 update website_status FailedRobots => OK
2018-08-11 delete contact_pages_linkeddomain laurelfunerals.co.uk
2018-08-11 delete index_pages_linkeddomain laurelfunerals.co.uk
2018-08-11 delete management_pages_linkeddomain laurelfunerals.co.uk
2018-08-11 delete product_pages_linkeddomain laurelfunerals.co.uk
2018-08-11 delete service_pages_linkeddomain laurelfunerals.co.uk
2018-08-11 insert index_pages_linkeddomain funeralpartners.co.uk
2018-08-11 insert management_pages_linkeddomain funeralpartners.co.uk
2018-08-11 insert product_pages_linkeddomain funeralpartners.co.uk
2018-08-11 insert service_pages_linkeddomain funeralpartners.co.uk
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-06-02 update website_status OK => FailedRobots
2018-03-29 update statutory_documents DIRECTOR APPOINTED MR ANDREW HECTOR FRASER
2018-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP GREENFIELD
2018-01-18 update website_status Disallowed => OK
2018-01-18 delete source_ip 94.102.147.74
2018-01-18 insert contact_pages_linkeddomain goo.gl
2018-01-18 insert source_ip 46.231.114.58
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-09-07 update website_status FlippedRobots => Disallowed
2017-08-19 update website_status OK => FlippedRobots
2017-07-18 delete about_pages_linkeddomain fp-funeralflowers.co.uk
2017-07-18 delete management_pages_linkeddomain fp-funeralflowers.co.uk
2017-07-18 delete service_pages_linkeddomain fp-funeralflowers.co.uk
2017-07-18 insert product_pages_linkeddomain dovesfunerals.co.uk
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-01-13 update website_status FlippedRobots => OK
2017-01-13 delete source_ip 91.232.148.19
2017-01-13 insert source_ip 94.102.147.74
2016-12-23 update website_status OK => FlippedRobots
2016-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2016-12-01 update statutory_documents SECRETARY APPOINTED MR ANDREW HECTOR FRASER
2016-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MARSHALL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-04 update statutory_documents DIRECTOR APPOINTED MR SAMUEL PATRICK DONALD KERSHAW
2016-10-01 delete person Charles Keen
2016-10-01 insert about_pages_linkeddomain fp-funeralflowers.co.uk
2016-10-01 insert contact_pages_linkeddomain fp-funeralflowers.co.uk
2016-10-01 insert management_pages_linkeddomain fp-funeralflowers.co.uk
2016-10-01 insert service_pages_linkeddomain fp-funeralflowers.co.uk
2016-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WHIGHAM
2016-08-06 delete address Ellen House 357 Winchester Road Basset Southampton Hampshire SO16 7DJ
2016-08-06 delete address Janet House 95 Leigh Road Eastleigh Hampshire SO50 9DR
2016-08-06 delete fax 023 8064 1339
2016-08-06 delete fax 023 8077 5322
2016-08-06 insert address Ellen House 357 Winchester Road Bassett Southampton SO16 7DJ
2016-08-06 insert address Janet House 95 Leigh Road Eastleigh SO50 9DR
2016-08-06 update primary_contact Janet House 95 Leigh Road Eastleigh Hampshire SO50 9DR => Ellen House 357 Winchester Road Bassett Southampton SO16 7DJ
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-05-08 insert otherexecutives Matthew Allen
2016-05-08 delete person Janet Dodd
2016-05-08 insert person Barbara Harris
2016-05-08 insert person Charles Keen
2016-05-08 insert person Matthew Allen
2015-11-08 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-08 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-01 update statutory_documents 29/09/15 FULL LIST
2015-08-11 update num_mort_outstanding 1 => 0
2015-08-11 update num_mort_satisfied 1 => 2
2015-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-05-29 insert index_pages_linkeddomain purpleangel.org.uk
2015-03-03 delete source_ip 80.175.62.86
2015-03-03 insert source_ip 91.232.148.19
2014-12-04 delete phone +44 (0)1494 431864
2014-12-04 delete source_ip 195.12.15.219
2014-12-04 insert phone +44 (0)1494 722818
2014-12-04 insert source_ip 80.175.62.86
2014-11-06 insert contact_pages_linkeddomain paulcapperfunerals.co.uk
2014-10-07 delete address 80 MOUNT STREET NOTTINGHAM UNITED KINGDOM NG1 6HH
2014-10-07 insert address 80 MOUNT STREET NOTTINGHAM NG1 6HH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-10-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-09-30 update statutory_documents 29/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-03-18 insert contact_pages_linkeddomain choiceplan.co.uk
2014-03-18 insert contact_pages_linkeddomain muchloved.org
2014-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARSHALL / 01/01/2014
2013-11-07 delete sic_code 96030 - Funeral and related activities
2013-11-07 insert sic_code 99999 - Dormant Company
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-08 update statutory_documents 29/09/13 FULL LIST
2013-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COWIE WHIGHAM / 01/01/2013
2013-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEE RICHARD GREENFIELD / 01/01/2013
2013-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARSHALL / 01/01/2013
2013-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARSHALL / 01/01/2013
2013-07-02 update account_category FULL => DORMANT
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-23 delete sic_code 9303 - Funeral and related activities
2013-06-23 insert sic_code 96030 - Funeral and related activities
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_satisfied 0 => 1
2013-06-21 update account_category TOTAL EXEMPTION SMALL => FULL
2013-06-21 update accounts_last_madeup_date 2011-05-24 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY PRITCHARD
2013-01-23 insert alias Paul Capper Funeral
2012-12-04 update statutory_documents DIRECTOR APPOINTED MR JOHN COWIE WHIGHAM
2012-10-16 update statutory_documents 29/09/12 FULL LIST
2012-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE RICHARD GREENFIELD / 01/01/2012
2012-09-13 update statutory_documents FACILITIES AGREEMENT 21/08/2012
2012-09-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2012-02-21 update statutory_documents 24/05/11 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY TURNER
2011-10-10 update statutory_documents 29/09/11 FULL LIST
2011-10-06 update statutory_documents PREVSHO FROM 24/05/2012 TO 30/09/2011
2011-10-05 update statutory_documents PREVSHO FROM 31/07/2011 TO 24/05/2011
2011-06-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-06-09 update statutory_documents ADOPT ARTICLES 24/05/2011
2011-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2011 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA UNITED KINGDOM
2011-06-06 update statutory_documents DIRECTOR APPOINTED MR BARRY PRITCHARD
2011-06-06 update statutory_documents DIRECTOR APPOINTED MR GUY PETER TURNER
2011-06-06 update statutory_documents DIRECTOR APPOINTED MR PHILIP LEE RICHARD GREENFIELD
2011-06-06 update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES MARSHALL
2011-06-06 update statutory_documents SECRETARY APPOINTED MR ROBERT MARSHALL
2011-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEANNE FINNEGAN
2011-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CAPPER
2011-05-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 27/04/11 STATEMENT OF CAPITAL GBP 80
2011-04-14 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-03-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-10-08 update statutory_documents 29/09/10 FULL LIST
2010-10-08 update statutory_documents 30/07/10 FULL LIST
2010-04-16 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents 30/07/09 FULL LIST
2009-08-05 update statutory_documents DIRECTOR APPOINTED MRS LEANNE DAWN FINNEGAN
2008-08-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-08 update statutory_documents COMPANY NAME CHANGED PAUL CAPPER INDEPENDENT FUNERAL DIRECTORS LIMITED CERTIFICATE ISSUED ON 08/08/08
2008-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION