Based in Birmingham, Trinity Funeral Services Ltd was established in 2007. There is one director listed as Savell-boss, Julie for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAVELL-BOSS, Julie | 19 March 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 11 April 2019 | |
CS01 - N/A | 25 March 2019 | |
AP01 - Appointment of director | 12 March 2019 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 05 April 2017 | |
MR01 - N/A | 23 December 2016 | |
MR01 - N/A | 22 July 2016 | |
TM01 - Termination of appointment of director | 28 April 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AP01 - Appointment of director | 09 October 2014 | |
AP01 - Appointment of director | 08 October 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 March 2014 | |
AD01 - Change of registered office address | 10 December 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AA - Annual Accounts | 13 April 2012 | |
AP03 - Appointment of secretary | 23 March 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
TM02 - Termination of appointment of secretary | 19 March 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AR01 - Annual Return | 04 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 May 2011 | |
AA - Annual Accounts | 19 April 2011 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 30 April 2009 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 21 January 2008 | |
225 - Change of Accounting Reference Date | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
NEWINC - New incorporation documents | 30 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2016 | Outstanding |
N/A |
A registered charge | 21 July 2016 | Outstanding |
N/A |
Debenture | 27 June 2007 | Outstanding |
N/A |