Caerphilly Funeral Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £37,620 | -200.19% |
Employees | £21 | +4.76% |
Total assets | £484,900 | -16.41% |
ESHAN PATEL THOMAS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05032842 |
Record last updated |
Wednesday, April 9, 2025 4:22:59 PM UTC |
Official Address |
Parc Avenue Funeral Homerc Caerphilly Cf833az Morgan Jones
There are 2 companies registered at this street
|
Locality |
Morgan Jones |
Region |
Wales |
Postal Code |
CF833AZ
|
Sector |
Funeral and related activities |
Visits
Searches
Document Type |
Publication date |
Download link |
|
Registry |
Apr 4, 2025 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Apr 4, 2025 |
Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Apr 4, 2025 |
Resignation of one Secretary (a man)
|  |
Registry |
Feb 25, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Jan 5, 2017 |
Annual accounts
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Mar 4, 2016 |
Annual return
|  |
Financials |
Dec 19, 2015 |
Annual accounts
|  |
Registry |
Mar 4, 2015 |
Annual return
|  |
Financials |
Dec 30, 2014 |
Annual accounts
|  |
Registry |
Mar 13, 2014 |
Annual return
|  |
Financials |
Dec 10, 2013 |
Annual accounts
|  |
Registry |
Mar 20, 2013 |
Annual return
|  |
Financials |
Dec 21, 2012 |
Annual accounts
|  |
Registry |
May 16, 2012 |
Annual return
|  |
Registry |
Mar 12, 2012 |
Appointment of a person as Director
|  |
Registry |
Feb 1, 2012 |
Appointment of a man as Director and None
|  |
Financials |
Jan 4, 2012 |
Annual accounts
|  |
Financials |
Jan 5, 2011 |
Annual accounts 8449275...
|  |
Registry |
Jul 15, 2010 |
Annual return
|  |
Financials |
Apr 29, 2010 |
Annual accounts
|  |
Registry |
Apr 28, 2010 |
Mortgage
|  |
Registry |
Apr 28, 2010 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 7, 2009 |
Annual accounts
|  |
Financials |
Aug 7, 2009 |
Annual accounts 1978779...
|  |
Registry |
Apr 10, 2009 |
Notice of striking-off action discontinued
|  |
Registry |
Apr 8, 2009 |
Annual return
|  |
Registry |
Apr 8, 2009 |
Annual return 8008391...
|  |
Registry |
Jan 9, 2009 |
Compulsory strike off suspended
|  |
Registry |
Dec 23, 2008 |
First notification of strike-off action in london gazette
|  |
Registry |
Mar 28, 2007 |
Annual return
|  |
Financials |
Feb 13, 2007 |
Annual accounts
|  |
Registry |
Apr 6, 2006 |
Annual return
|  |
Financials |
Jan 3, 2006 |
Annual accounts
|  |
Registry |
Aug 11, 2005 |
Accounts
|  |
Registry |
Aug 11, 2005 |
Change of accounting reference date
|  |
Registry |
Mar 3, 2005 |
Annual return
|  |
Registry |
May 7, 2004 |
Change in situation or address of registered office
|  |
Registry |
Apr 7, 2004 |
Company name change
|  |
Registry |
Apr 7, 2004 |
Change of name certificate
|  |
Registry |
Mar 18, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 3, 2004 |
Two appointments: 2 men
|  |