About

Registered Number: 06270950
Date of Incorporation: 06/06/2007 (17 years ago)
Company Status: Active
Registered Address: Reedham House, 31 King Street West, Manchester, M3 2PJ

 

Based in Manchester, Broadoak Funeral Services Ltd was registered on 06 June 2007, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEARDEN, John Derek 06 June 2007 23 May 2008 1
EVANS, Matthew 06 June 2007 23 May 2008 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 27 June 2019
AP01 - Appointment of director 05 April 2019
AA - Annual Accounts 28 September 2018
RESOLUTIONS - N/A 24 July 2018
SH08 - Notice of name or other designation of class of shares 24 July 2018
CS01 - N/A 18 July 2018
AA01 - Change of accounting reference date 28 June 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 29 June 2017
PSC08 - N/A 29 June 2017
RESOLUTIONS - N/A 27 October 2016
SH08 - Notice of name or other designation of class of shares 27 October 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 26 June 2015
RESOLUTIONS - N/A 24 September 2014
CC04 - Statement of companies objects 24 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 24 September 2014
SH08 - Notice of name or other designation of class of shares 24 September 2014
SH01 - Return of Allotment of shares 18 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 16 July 2012
AA01 - Change of accounting reference date 25 June 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
363a - Annual Return 15 August 2008
225 - Change of Accounting Reference Date 05 June 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
NEWINC - New incorporation documents 06 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.