FRANKLIN-HACKETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Registered office address changed from Per Ardua 16 Watitune Avenue Weddington Nuneaton Warwickshire CV10 0DG England to Caughley Farm Pound Lane Broseley Shropshire TF12 5AU on 2022-10-19

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT CITY OF LONDON LONDON EC1A 2BN ENGLAND

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM HACKETT / 30/09/2016

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS. NATALIE DAWN FRANKLIN-HACKETT / 30/09/2016

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

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

View Accounts

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 43 CARNATION WAY BERMUDA PARK NUNEATON WARWICKSHIRE CV10 7SR

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/02/151 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

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

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

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

View Accounts

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HACKETT

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

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

View Accounts

28/10/1228 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

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

View Accounts

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM HACKETT / 27/01/2012

View Document

30/01/1230 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/01/1125 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NATALIE DAWN FRANKLIN / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HACKETT / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM HACKETT / 01/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED MR GRAHAM HACKETT

View Document

05/06/085 June 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED JOHN GRAHAM HACKETT

View Document

14/05/0814 May 2008 DISS40 (DISS40(SOAD))

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/05/0813 May 2008 SECRETARY APPOINTED NATALIE DAWN FRANKLIN

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

04/12/074 December 2007 FIRST GAZETTE

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 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