FRANKIE & JOHNNIE CAFE BAR NO.2 LIMITED

Company Documents

DateDescription
17/12/1517 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

03/03/153 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

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

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY JANE ZARGHAM

View Document

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

View Accounts

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
C/O 92 PORTLAND ROAD
HOVE
EAST SUSSEX
BN3 5DN
ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR HADI MOTLAQ

View Document

22/02/1122 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR HADI SHIRZADI MOTLAQ

View Document

17/02/1017 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM
C/O BAXTER SMITH PARKER
92 PORTLAND ROAD
HOVE
EAST SUSSEX
BN3 5DN

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAEID ZARGHAM / 13/02/2010

View Document

13/08/0913 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM:
C/O 92 PORTLAND ROAD
HOVE
EAST SUSSEX BN3 5DN

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
72 BLATCHINGTON ROAD
HOVE
EAST SUSSEX
BN3 3YH

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM:
1 CAUDLE STREET, HIGH STREET
HENFIELD
WEST SUSSEX
BN5 9DQ

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 COMPANY NAME CHANGED
ON THE ROCKS LIMITED
CERTIFICATE ISSUED ON 01/11/04

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 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