A FRANCIS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Micro company accounts made up to 2022-03-31

View Document

10/02/2310 February 2023 Notification of Adam Francis as a person with significant control on 2022-01-04

View Document

10/02/2310 February 2023 Withdrawal of a person with significant control statement on 2023-02-10

View Document

07/02/237 February 2023 Appointment of Mr Adam Francis as a director on 2022-01-04

View Document

07/02/237 February 2023 Termination of appointment of Integer Accountants Limited as a director on 2022-01-04

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

06/02/236 February 2023 Termination of appointment of Sarah Jayne Clapson as a director on 2022-01-04

View Document

03/02/233 February 2023 Certificate of change of name

View Document

08/04/228 April 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Director's details changed for Integer Accountants Limited on 2021-12-20

View Document

21/12/2121 December 2021 Registered office address changed from 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to 16 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU on 2021-12-21

View Document

07/10/217 October 2021 Registered office address changed from 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY to 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2021-10-07

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

23/05/2023 May 2020 DISS40 (DISS40(SOAD))

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/19

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS SARAH JAYNE CLAPSON

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

17/05/1917 May 2019 CESSATION OF SHEILA MARGARET FRANKLIN AS A PSC

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHEILA FRANKLIN

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANKLIN

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, SECRETARY SHEILA FRANKLIN

View Document

17/05/1917 May 2019 NOTIFICATION OF PSC STATEMENT ON 01/01/2019

View Document

17/05/1917 May 2019 CORPORATE DIRECTOR APPOINTED INTEGER ACCOUNTANTS LIMITED

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

19/03/1919 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 COMPANY NAME CHANGED GATES DEVELOPMENTS (WEST) LIMITED CERTIFICATE ISSUED ON 01/03/13

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN

View Document

01/02/131 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET FRANKLIN / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW MARTIN / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 6-7 CASTLE GATE, CASTLE STREET HERTFORD SG14 1HD

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: MERCER HOUSE 10 WATERMARK WAY HERTFORD HERTFORDSHIRE SG13 7TZ

View Document

09/02/069 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company