About

Registered Number: 00021079
Date of Incorporation: 25/04/1885 (140 years ago)
Company Status: Active
Registered Address: 4 King Edwards Court, Sutton Coldfield, West Midlands, B73 6AP

 

Downs Crematorium Ltd was registered on 25 April 1885 and has its registered office in Sutton Coldfield, West Midlands, it's status at Companies House is "Active". Downs Crematorium Ltd has one director listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 01 April 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 11 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 24 May 2005
363a - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 23 April 2003
RESOLUTIONS - N/A 11 April 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 27 April 2001
288b - Notice of resignation of directors or secretaries 14 June 2000
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
AA - Annual Accounts 07 April 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 31 October 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
363s - Annual Return 16 April 1998
RESOLUTIONS - N/A 22 January 1998
AA - Annual Accounts 22 January 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 07 May 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288 - N/A 23 June 1996
363s - Annual Return 25 May 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
AA - Annual Accounts 22 February 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 22 May 1995
363s - Annual Return 31 May 1994
AA - Annual Accounts 06 May 1994
AA - Annual Accounts 11 June 1993
363s - Annual Return 19 May 1993
363s - Annual Return 11 May 1992
AA - Annual Accounts 11 May 1992
395 - Particulars of a mortgage or charge 12 June 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 December 1988
RESOLUTIONS - N/A 09 November 1988
RESOLUTIONS - N/A 09 November 1988
123 - Notice of increase in nominal capital 09 November 1988
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
RESOLUTIONS - N/A 10 March 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
NEWINC - New incorporation documents 25 April 1885

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 June 1991 Fully Satisfied

N/A

Legal mortgage 26 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.