About

Registered Number: 04747037
Date of Incorporation: 28/04/2003 (21 years ago)
Company Status: Active
Registered Address: 67 Warwick Road, Solihull, West Midlands, B92 7HP,

 

Based in Solihull in West Midlands, Open Prepaid Funerals Ltd was founded on 28 April 2003, it has a status of "Active". We do not know the number of employees at this business. There is one director listed as Bastock, David Alexander for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BASTOCK, David Alexander 01 July 2010 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 13 May 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 30 January 2020
SH01 - Return of Allotment of shares 22 August 2019
RESOLUTIONS - N/A 13 August 2019
SH08 - Notice of name or other designation of class of shares 13 August 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 11 January 2019
AD01 - Change of registered office address 17 September 2018
PSC04 - N/A 17 September 2018
PSC04 - N/A 17 September 2018
CH01 - Change of particulars for director 17 September 2018
CH03 - Change of particulars for secretary 17 September 2018
CH01 - Change of particulars for director 17 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 23 February 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 06 February 2014
SH08 - Notice of name or other designation of class of shares 03 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AP03 - Appointment of secretary 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AA - Annual Accounts 26 September 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 02 March 2005
225 - Change of Accounting Reference Date 01 October 2004
363s - Annual Return 15 June 2004
RESOLUTIONS - N/A 25 March 2004
288a - Notice of appointment of directors or secretaries 20 June 2003
225 - Change of Accounting Reference Date 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.