About

Registered Number: 05696337
Date of Incorporation: 02/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 50 High Street South, Dunstable, Beds, LU6 3HD

 

Founded in 2006, White Dove Funerals Ltd have registered office in Dunstable in Beds, it has a status of "Active". There are 2 directors listed for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLING, Alison 02 February 2006 - 1
DOWLING, Victor Baden Mahon 02 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 07 September 2016
CH03 - Change of particulars for secretary 04 August 2016
CH01 - Change of particulars for director 04 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 03 February 2014
MR04 - N/A 21 October 2013
MR04 - N/A 21 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
AA - Annual Accounts 17 August 2009
225 - Change of Accounting Reference Date 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 03 March 2009
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 26 March 2007
395 - Particulars of a mortgage or charge 24 May 2006
395 - Particulars of a mortgage or charge 01 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2009 Outstanding

N/A

Legal charge 18 May 2006 Fully Satisfied

N/A

Debenture 24 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.