About

Registered Number: 05053800
Date of Incorporation: 24/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.