A.E. FRANKLIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/08/2330 August 2023 Registered office address changed from 622 Yardley Wood Road Billesley Birmingham West Midland B13 0HW to The Estate Office, Mitchells Weeford Road Sutton Coldfield B75 6NA on 2023-08-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/01/1630 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/12/1430 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/12/1331 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 DISS40 (DISS40(SOAD))

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

11/12/1211 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT NATHANIEL MITCHELL / 03/12/2012

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1211 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

15/12/1115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EVAN MITCHELL / 21/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT EVAN MITCHELL / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT NATHANIEL MITCHELL / 03/12/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/12/085 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/11/0422 November 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/11/0023 November 2000 RETURN MADE UP TO 02/12/00; NO CHANGE OF MEMBERS

View Document

26/11/9926 November 1999 RETURN MADE UP TO 02/12/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/11/986 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/11/9728 November 1997 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/03/9717 March 1997 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: B.S.N. CHARTERED ACCOUNTANTS 2 HAGLEY COURT SOUTH WATERFRONT EAST BRIERLEY HILL WEST MIDLANDS DY5 1XE

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94 FROM: 622 YARDLEY WOOD ROAD BIRMINGHAM B13 0HW

View Document

20/12/9320 December 1993 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/12/9215 December 1992 RETURN MADE UP TO 02/12/92; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/12/9119 December 1991 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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