Based in Exeter, Funeral Zone Ltd was registered on 09 July 2012. The current directors of this organisation are listed as Baldwyn, Kevin, Gallois, Edward John, Homeyard, Kevin Brian, Dignity (2011) Limited, Webb, Paul in the Companies House registry. We don't currently know the number of employees at Funeral Zone Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALDWYN, Kevin | 06 June 2020 | - | 1 |
GALLOIS, Edward John | 09 July 2012 | - | 1 |
HOMEYARD, Kevin Brian | 09 July 2012 | - | 1 |
DIGNITY (2011) LIMITED | 03 February 2020 | - | 1 |
WEBB, Paul | 01 December 2018 | 06 February 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 August 2020 | |
AA - Annual Accounts | 09 July 2020 | |
PSC07 - N/A | 22 June 2020 | |
AP01 - Appointment of director | 16 June 2020 | |
AP02 - Appointment of corporate director | 13 February 2020 | |
TM01 - Termination of appointment of director | 10 February 2020 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 05 August 2019 | |
CH01 - Change of particulars for director | 05 August 2019 | |
CH01 - Change of particulars for director | 11 March 2019 | |
CH01 - Change of particulars for director | 11 March 2019 | |
AD01 - Change of registered office address | 11 March 2019 | |
AP01 - Appointment of director | 01 March 2019 | |
RESOLUTIONS - N/A | 19 December 2018 | |
RESOLUTIONS - N/A | 19 December 2018 | |
SH01 - Return of Allotment of shares | 19 December 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 December 2018 | |
SH08 - Notice of name or other designation of class of shares | 19 December 2018 | |
RESOLUTIONS - N/A | 24 October 2018 | |
SH01 - Return of Allotment of shares | 23 October 2018 | |
AA - Annual Accounts | 26 September 2018 | |
RESOLUTIONS - N/A | 11 September 2018 | |
SH01 - Return of Allotment of shares | 10 September 2018 | |
CS01 - N/A | 03 August 2018 | |
CS01 - N/A | 25 September 2017 | |
CH01 - Change of particulars for director | 21 September 2017 | |
CH01 - Change of particulars for director | 21 September 2017 | |
PSC04 - N/A | 21 September 2017 | |
SH01 - Return of Allotment of shares | 31 August 2017 | |
AA - Annual Accounts | 11 July 2017 | |
SH01 - Return of Allotment of shares | 25 November 2016 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 04 July 2016 | |
CERTNM - Change of name certificate | 10 February 2016 | |
CONNOT - N/A | 10 February 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 08 July 2015 | |
RESOLUTIONS - N/A | 16 June 2015 | |
RESOLUTIONS - N/A | 01 May 2015 | |
MEM/ARTS - N/A | 01 May 2015 | |
RESOLUTIONS - N/A | 22 April 2015 | |
SH01 - Return of Allotment of shares | 22 April 2015 | |
AA01 - Change of accounting reference date | 08 April 2015 | |
RESOLUTIONS - N/A | 14 November 2014 | |
AR01 - Annual Return | 30 July 2014 | |
SH01 - Return of Allotment of shares | 11 July 2014 | |
SH01 - Return of Allotment of shares | 30 April 2014 | |
SH01 - Return of Allotment of shares | 29 April 2014 | |
AA - Annual Accounts | 08 April 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 November 2013 | |
AR01 - Annual Return | 09 September 2013 | |
SH01 - Return of Allotment of shares | 18 July 2012 | |
NEWINC - New incorporation documents | 09 July 2012 |