FRANKLIN FUNERAL DIRECTORS LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Accounts type total exemption full. 2023-01-19 View Report
Officers. Change date: 2022-03-28. Officer name: Mr Gary Franklin. 2022-03-28 View Report
Officers. Officer name: Mrs Tina Franklin. Change date: 2022-03-28. 2022-03-28 View Report
Officers. Officer name: Tina Marie Franklin. Change date: 2022-03-28. 2022-03-28 View Report
Officers. Officer name: Diane Hawkins. Termination date: 2022-02-24. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2022-01-25 View Report
Mortgage. Charge number: 064907840002. 2021-07-29 View Report
Mortgage. Charge number: 064907840003. 2021-07-29 View Report
Officers. Officer name: Mr Andrew Philip Hawkins. Change date: 2021-07-28. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type total exemption full. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type total exemption full. 2020-01-12 View Report
Officers. Change date: 2019-11-12. Officer name: Mrs Tina Franklin. 2019-11-14 View Report
Officers. Officer name: Mrs Tina Franklin. Appointment date: 2019-09-26. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-02-12 View Report
Accounts. Accounts type total exemption full. 2019-01-09 View Report
Confirmation statement. Statement with no updates. 2018-02-16 View Report
Accounts. Accounts type total exemption full. 2018-01-24 View Report
Mortgage. Charge number: 064907840003. Charge creation date: 2017-03-30. 2017-04-01 View Report
Mortgage. Charge number: 1. 2017-04-01 View Report
Mortgage. Charge creation date: 2017-03-15. Charge number: 064907840002. 2017-03-17 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type total exemption small. 2017-01-24 View Report
Annual return. With made up date full list shareholders. 2016-03-02 View Report
Accounts. Accounts type total exemption small. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-02-20 View Report
Accounts. Accounts type total exemption small. 2015-02-09 View Report
Annual return. With made up date full list shareholders. 2014-02-14 View Report
Accounts. Accounts type total exemption small. 2014-01-30 View Report
Annual return. With made up date full list shareholders. 2013-02-15 View Report
Accounts. Accounts type total exemption small. 2013-01-31 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Accounts. Accounts type total exemption small. 2012-01-25 View Report
Annual return. With made up date full list shareholders. 2011-03-09 View Report
Accounts. Accounts type total exemption small. 2011-01-17 View Report
Annual return. With made up date full list shareholders. 2010-02-09 View Report
Officers. Change date: 2010-02-09. Officer name: Mrs Diane Hawkins. 2010-02-09 View Report
Officers. Officer name: Mr Andrew Philip Hawkins. Change date: 2010-02-09. 2010-02-09 View Report
Officers. Officer name: Gary Franklin. Change date: 2010-02-09. 2010-02-09 View Report
Accounts. Accounts type total exemption small. 2009-11-30 View Report
Annual return. Legacy. 2009-03-17 View Report
Address. Description: Location of register of members. 2009-03-05 View Report
Address. Description: Location of debenture register. 2009-03-05 View Report
Address. Description: Registered office changed on 05/03/2009 from 333 tile hill lane coventry west midlands CV4 9DU england. 2009-03-05 View Report
Incorporation. Memorandum articles. 2009-02-23 View Report
Capital. Description: Ad 01/05/08\gbp si 9999@1=9999\gbp ic 1/10000\. 2009-02-23 View Report
Resolution. Description: Resolutions. 2009-02-23 View Report