FRANCES & DAVID LTD

Company Documents

DateDescription
14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS OMOBOLA ADEOLA OLATUNDE / 30/08/2014

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 COMPANY NAME CHANGED YAIYAI LTD
CERTIFICATE ISSUED ON 07/08/13

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
12B ARNSIDE ROAD
BRISTOL
BS10 6AT
UNITED KINGDOM

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
87 KENDON DRIVE
BRISTOL
BS10 5BU
ENGLAND

View Document

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/08/1219 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ADEKEMI OLATUNDE / 19/08/2012

View Document

19/08/1219 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

13/05/1213 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/02/1211 February 2012 REGISTERED OFFICE CHANGED ON 11/02/2012 FROM 78 ALLERTON ROAD BOREHAMWOOD HERTFORDSHIRE WD6 4AG

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

18/08/1018 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ADEKEMI OLATUNDE / 01/08/2010

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADEKEMI OLATUNDE / 07/09/2008

View Document

07/08/097 August 2009 SECRETARY'S CHANGE OF PARTICULARS / OMOBOLA OLATUNDE / 01/05/2009

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 22 REDWOOD WAY BARNET HERTFORDSHIRE EN5 2RT

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / OMOBOLA OLATUNDE / 01/08/2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADEKEMI OLATUNDE / 01/08/2008

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: FLAT 4, 23 A DELILAH COURT SAMPSON AVENUE BARNET HERTS EN5 2RN

View Document

01/08/071 August 2007 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