FRANKLIN BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
03/10/243 October 2024 | Confirmation statement made on 2024-06-28 with updates |
01/10/241 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | Compulsory strike-off action has been suspended |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | Total exemption full accounts made up to 2023-03-31 |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
06/07/236 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Registered office address changed from 32 Carre Street Sleaford NG34 7TR England to Rose Cottage 64 North Road Sleaford Lincolnshire NG34 7AW on 2022-11-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
16/10/2016 October 2020 | COMPANY NAME CHANGED FRANKLIN BUILDING SERIVES LIMITED CERTIFICATE ISSUED ON 16/10/20 |
15/10/2015 October 2020 | COMPANY NAME CHANGED FRANKLIN ROPE ACCESS LIMITED CERTIFICATE ISSUED ON 15/10/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | 19/09/19 STATEMENT OF CAPITAL GBP 8 |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 10 EYAM WAY GRANTHAM NG31 7FT UNITED KINGDOM |
19/09/1919 September 2019 | SECRETARY APPOINTED MR IAN KEITH DOLBY |
19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH RUSSELL FRANKLIN / 19/09/2019 |
19/09/1919 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH RUSSELL FRANKLIN / 19/09/2019 |
08/07/198 July 2019 | APPOINTMENT TERMINATED, DIRECTOR BIANCA FRANKLIN |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/10/1811 October 2018 | DIRECTOR APPOINTED MRS BIANCA FRANKLIN |
29/06/1829 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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