Based in Nottingham, T.W. Boorman Funeral Services Ltd was founded on 24 February 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are Fraser, Andrew Hector, Marshall, Robert, Richardson, Diane Lesley, Richardson, Stephen Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDSON, Diane Lesley | 24 February 2004 | 22 February 2011 | 1 |
RICHARDSON, Stephen Paul | 24 February 2004 | 22 February 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRASER, Andrew Hector | 25 November 2016 | - | 1 |
MARSHALL, Robert | 22 February 2011 | 25 November 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 02 July 2018 | |
AP01 - Appointment of director | 29 March 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 03 July 2017 | |
CS01 - N/A | 01 March 2017 | |
TM01 - Termination of appointment of director | 07 December 2016 | |
AP03 - Appointment of secretary | 01 December 2016 | |
TM02 - Termination of appointment of secretary | 01 December 2016 | |
AP01 - Appointment of director | 04 October 2016 | |
TM01 - Termination of appointment of director | 01 September 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 01 March 2016 | |
MR04 - N/A | 22 July 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 04 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
CH01 - Change of particulars for director | 18 February 2014 | |
AA - Annual Accounts | 25 June 2013 | |
TM01 - Termination of appointment of director | 14 May 2013 | |
AR01 - Annual Return | 26 February 2013 | |
CH01 - Change of particulars for director | 26 February 2013 | |
AP01 - Appointment of director | 04 December 2012 | |
RESOLUTIONS - N/A | 13 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2012 | |
MG01 - Particulars of a mortgage or charge | 30 August 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 06 March 2012 | |
TM01 - Termination of appointment of director | 16 February 2012 | |
AA - Annual Accounts | 07 November 2011 | |
AA01 - Change of accounting reference date | 05 October 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AP03 - Appointment of secretary | 18 March 2011 | |
CH01 - Change of particulars for director | 18 March 2011 | |
RESOLUTIONS - N/A | 16 March 2011 | |
CC04 - Statement of companies objects | 16 March 2011 | |
TM02 - Termination of appointment of secretary | 16 March 2011 | |
TM01 - Termination of appointment of director | 16 March 2011 | |
TM01 - Termination of appointment of director | 16 March 2011 | |
AP01 - Appointment of director | 16 March 2011 | |
AP01 - Appointment of director | 16 March 2011 | |
AP01 - Appointment of director | 16 March 2011 | |
AP01 - Appointment of director | 16 March 2011 | |
AD01 - Change of registered office address | 16 March 2011 | |
MEM/ARTS - N/A | 16 March 2011 | |
AA01 - Change of accounting reference date | 10 March 2011 | |
AA - Annual Accounts | 03 March 2011 | |
MG01 - Particulars of a mortgage or charge | 26 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2011 | |
AR01 - Annual Return | 20 May 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AD01 - Change of registered office address | 03 February 2010 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 02 March 2009 | |
363a - Annual Return | 01 May 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363a - Annual Return | 08 March 2006 | |
287 - Change in situation or address of Registered Office | 08 March 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 06 April 2005 | |
225 - Change of Accounting Reference Date | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2004 | |
395 - Particulars of a mortgage or charge | 29 June 2004 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
288a - Notice of appointment of directors or secretaries | 19 April 2004 | |
288a - Notice of appointment of directors or secretaries | 06 April 2004 | |
288a - Notice of appointment of directors or secretaries | 06 April 2004 | |
288b - Notice of resignation of directors or secretaries | 06 April 2004 | |
288b - Notice of resignation of directors or secretaries | 06 April 2004 | |
NEWINC - New incorporation documents | 24 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 August 2012 | Fully Satisfied |
N/A |
Debenture | 22 February 2011 | Fully Satisfied |
N/A |
Debenture | 21 June 2004 | Fully Satisfied |
N/A |
Debenture deed | 06 May 2004 | Fully Satisfied |
N/A |