FRANACCOUNTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMPSON

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MRS PATRICIA ANNE SIMPSON

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/154 February 2015 31/01/14 STATEMENT OF CAPITAL GBP 136875

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/10/132 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 14166.10

View Document

02/10/132 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/132 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1318 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 148327.4

View Document

27/02/1327 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 151660.60

View Document

06/02/136 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW SMALL

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMALL

View Document

20/02/1220 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MRS SUSAN SMALL

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM FARREN HOUSE FARREN COURT THE STREET HORSHAM RH13 8BP

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER COLERIDGE SIMPSON / 20/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MURRAY SMALL / 20/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY SMALL / 20/01/2010

View Document

16/02/1016 February 2010 08/05/09 STATEMENT OF CAPITAL GBP 1000

View Document

18/02/0918 February 2009 COMPANY NAME CHANGED COWFOLD LIMITED CERTIFICATE ISSUED ON 19/02/09

View Document

22/01/0922 January 2009 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