About

Registered Number: 04345615
Date of Incorporation: 27/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Established in 2001, D.J. Bewley Funeral Directors Ltd are based in Chippenham, Wiltshire, it's status is listed as "Active". Bewley, Cheryl Jayne, Bewley, Patrik are listed as directors of the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEWLEY, Cheryl Jayne 27 December 2001 - 1
BEWLEY, Patrik 27 December 2001 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 08 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 January 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
AA - Annual Accounts 14 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
PSC04 - N/A 25 October 2018
CH01 - Change of particulars for director 25 October 2018
CS01 - N/A 04 January 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
AA - Annual Accounts 20 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
PSC04 - N/A 11 July 2017
PSC04 - N/A 11 July 2017
CH03 - Change of particulars for secretary 11 July 2017
CH01 - Change of particulars for director 11 July 2017
CH01 - Change of particulars for director 11 July 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 January 2015
AAMD - Amended Accounts 27 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 February 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 29 November 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 31 December 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 27 October 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
363s - Annual Return 31 December 2002
CERTNM - Change of name certificate 27 November 2002
395 - Particulars of a mortgage or charge 27 September 2002
395 - Particulars of a mortgage or charge 09 March 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
NEWINC - New incorporation documents 27 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2002 Outstanding

N/A

Legal mortgage 01 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.