Essex Pet Crematorium Ltd was registered on 20 January 2004 and are based in Oldbury. The companies directors are listed as Schramm, Christine Joyce, Schramm, Christopher Paul, Schramm, Christopher Paul, Schramm, Paul Brian in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHRAMM, Christine Joyce | 20 January 2004 | 31 May 2019 | 1 |
SCHRAMM, Christopher Paul | 31 December 2016 | 31 January 2018 | 1 |
SCHRAMM, Christopher Paul | 06 April 2015 | 31 December 2016 | 1 |
SCHRAMM, Paul Brian | 20 January 2004 | 31 May 2019 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 14 September 2020 | |
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 16 December 2019 | |
RESOLUTIONS - N/A | 13 September 2019 | |
CONNOT - N/A | 13 September 2019 | |
RESOLUTIONS - N/A | 18 June 2019 | |
MA - Memorandum and Articles | 18 June 2019 | |
CC04 - Statement of companies objects | 18 June 2019 | |
MR01 - N/A | 11 June 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
PSC02 - N/A | 03 June 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
AD01 - Change of registered office address | 03 June 2019 | |
TM01 - Termination of appointment of director | 03 June 2019 | |
TM02 - Termination of appointment of secretary | 03 June 2019 | |
PSC07 - N/A | 03 June 2019 | |
PSC07 - N/A | 03 June 2019 | |
TM01 - Termination of appointment of director | 03 June 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 03 September 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
PSC07 - N/A | 13 April 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 20 November 2017 | |
CS01 - N/A | 02 February 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
TM01 - Termination of appointment of director | 19 January 2017 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 28 January 2016 | |
SH01 - Return of Allotment of shares | 30 December 2015 | |
AP01 - Appointment of director | 30 December 2015 | |
AA - Annual Accounts | 18 November 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AD01 - Change of registered office address | 30 January 2015 | |
AA - Annual Accounts | 03 November 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 31 January 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH04 - Change of particulars for corporate secretary | 26 January 2010 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363s - Annual Return | 03 February 2007 | |
AA - Annual Accounts | 04 January 2007 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 22 December 2005 | |
225 - Change of Accounting Reference Date | 01 July 2005 | |
363s - Annual Return | 18 January 2005 | |
NEWINC - New incorporation documents | 20 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2019 | Outstanding |
N/A |