Established in 2000, The Taylor Funeral Service Ltd has its registered office in Beverley in North Humberside, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There is only one director listed for the organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRICK, Simon John | 19 July 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 09 April 2020 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 17 April 2019 | |
CH01 - Change of particulars for director | 04 December 2018 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CH01 - Change of particulars for director | 19 February 2018 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 13 July 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 07 July 2015 | |
AD01 - Change of registered office address | 01 July 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AP03 - Appointment of secretary | 22 July 2013 | |
AD01 - Change of registered office address | 22 July 2013 | |
TM02 - Termination of appointment of secretary | 22 July 2013 | |
AR01 - Annual Return | 16 July 2013 | |
CH01 - Change of particulars for director | 16 July 2013 | |
MR04 - N/A | 16 July 2013 | |
MR04 - N/A | 16 July 2013 | |
MR04 - N/A | 16 July 2013 | |
MR04 - N/A | 16 July 2013 | |
AA - Annual Accounts | 29 April 2013 | |
MG01 - Particulars of a mortgage or charge | 31 January 2013 | |
AR01 - Annual Return | 04 July 2012 | |
CH01 - Change of particulars for director | 04 July 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 06 July 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 16 July 2009 | |
288a - Notice of appointment of directors or secretaries | 13 July 2009 | |
AA - Annual Accounts | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2008 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 30 May 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
225 - Change of Accounting Reference Date | 18 October 2007 | |
AA - Annual Accounts | 18 October 2007 | |
363s - Annual Return | 05 September 2007 | |
225 - Change of Accounting Reference Date | 28 August 2007 | |
225 - Change of Accounting Reference Date | 29 June 2007 | |
RESOLUTIONS - N/A | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
RESOLUTIONS - N/A | 20 June 2007 | |
RESOLUTIONS - N/A | 20 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
363s - Annual Return | 28 July 2006 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 04 October 2002 | |
363s - Annual Return | 05 July 2002 | |
395 - Particulars of a mortgage or charge | 14 February 2002 | |
395 - Particulars of a mortgage or charge | 15 November 2001 | |
363s - Annual Return | 16 July 2001 | |
225 - Change of Accounting Reference Date | 11 June 2001 | |
AA - Annual Accounts | 31 May 2001 | |
287 - Change in situation or address of Registered Office | 31 May 2001 | |
225 - Change of Accounting Reference Date | 23 May 2001 | |
MISC - Miscellaneous document | 16 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2000 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
CERTNM - Change of name certificate | 10 August 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
287 - Change in situation or address of Registered Office | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
NEWINC - New incorporation documents | 04 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 25 January 2013 | Outstanding |
N/A |
Amendment agreement to a legal mortgage dated 4 june 2007 | 01 February 2008 | Fully Satisfied |
N/A |
Amendment agreement | 01 February 2008 | Fully Satisfied |
N/A |
Legal mortgage | 04 June 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 04 June 2007 | Fully Satisfied |
N/A |
Legal mortgage | 04 June 2007 | Outstanding |
N/A |
Mortgage debenture | 04 June 2007 | Outstanding |
N/A |
Legal charge | 08 February 2002 | Fully Satisfied |
N/A |
Debenture | 05 November 2001 | Fully Satisfied |
N/A |