FRANKI FOUNDATIONS UK LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewSatisfaction of charge 028978870004 in full

View Document

18/08/2518 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Craig Raymond Macklin on 2025-07-01

View Document

02/05/252 May 2025 Registered office address changed from 76 Powder Mill Lane the Questor Estate Dartford Kent DA1 1JA to Unit 2 Sharlands Industrial Estate Sharlands Road Fareham Hampshire PO14 1rd on 2025-05-02

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

11/04/2411 April 2024 Full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Appointment of Mr Jonathan Osborne Chaloner as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Appointment of Mr Naomi Peggy Waite as a director on 2023-06-22

View Document

22/06/2322 June 2023 Termination of appointment of Naomi Peggy Waite as a secretary on 2023-06-21

View Document

24/02/2324 February 2023 Appointment of Mr Amar Ahmad as a director on 2023-02-24

View Document

19/12/2219 December 2022 Termination of appointment of Alistair James Macdonald as a director on 2022-12-19

View Document

16/12/2216 December 2022 Full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Termination of appointment of Elizabeth Jane Friar as a secretary on 2022-10-28

View Document

28/10/2228 October 2022 Appointment of Ms Naomi Peggy Waite as a secretary on 2022-10-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Andrew Goddard as a director on 2022-01-04

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

22/11/2122 November 2021 Director's details changed for Mr Craig Macklin on 2021-11-22

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028978870004

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MACKLIN / 31/01/2018

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE FRIAR / 31/01/2018

View Document

19/12/1719 December 2017 SAIL ADDRESS CREATED

View Document

19/12/1719 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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 REG PSC

View Document

26/04/1726 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ALISTAIR JAMES MACDONALD

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028978870004

View Document

23/03/1623 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

13/05/1513 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED CRAIG MACKLIN

View Document

29/07/1429 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED ABLE PILING AND CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 29/07/14

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WANDLESS

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR HENRI DE NEVE

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAN VAN DEN POEL

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN DOWNIE

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY ALAN DOWNIE

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR DAVID ARTHUR WANDLESS

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR HENRI DE NEVE

View Document

05/01/125 January 2012 SECRETARY APPOINTED MRS ELIZABETH JANE FRIAR

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR WIM PETER BART CLAESEN

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR GUY CORTVRINDT

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/07/105 July 2010 04/06/10 STATEMENT OF CAPITAL GBP 267040.00

View Document

05/07/105 July 2010 NC INC ALREADY ADJUSTED 04/06/2010

View Document

02/03/102 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 SECTION 519 CA 2006

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHEL VULHOPP

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 ARTICLES OF ASSOCIATION

View Document

20/10/0620 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/08/0617 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0617 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: LITTLE CROFT 4 JERMYNS LANE, AMPFIELD ROMSEY HAMPSHIRE SO51 0QA

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 312 CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9RT

View Document

11/02/9911 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: THE CHARMWOOD CENTRE THE HOUSE IN THE WOOD BARTLEY SOUTHAMPTON BERKSHIRE SO4 2NA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: THE CHARMWOOD CENTRE THE HOUSE IN THE WOOD BARTLEY SOUTHAMPTON SO4 2ND

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 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