FRANKLIN'S REMOVALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-01 with updates |
08/08/258 August 2025 New | Notification of Franklins Holdings Ltd as a person with significant control on 2025-07-01 |
21/07/2521 July 2025 New | Cessation of Patricia Jane Franklin as a person with significant control on 2025-07-01 |
21/07/2521 July 2025 New | Cessation of Stephen Paul Franklin as a person with significant control on 2025-07-01 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with updates |
25/03/2525 March 2025 | Previous accounting period extended from 2024-06-27 to 2024-09-30 |
19/10/2419 October 2024 | Resolutions |
19/10/2419 October 2024 | Memorandum and Articles of Association |
18/10/2418 October 2024 | Change of share class name or designation |
18/10/2418 October 2024 | Registered office address changed from Pyeford Brook Cottage Kings Bromley Road Alrewas Staffordshire DE13 7DD to Unit 7 Birch Lane Aldridge Walsall WS9 0NF on 2024-10-18 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/08/245 August 2024 | Confirmation statement made on 2024-06-12 with no updates |
24/03/2424 March 2024 | Total exemption full accounts made up to 2023-06-27 |
16/08/2316 August 2023 | Confirmation statement made on 2023-06-12 with no updates |
27/06/2327 June 2023 | Annual accounts for year ending 27 Jun 2023 |
26/03/2326 March 2023 | Total exemption full accounts made up to 2022-06-27 |
13/12/2213 December 2022 | Appointment of Mr Benjamin Franklin as a director on 2022-07-15 |
27/06/2227 June 2022 | Annual accounts for year ending 27 Jun 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-06-27 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
27/06/2127 June 2021 | Annual accounts for year ending 27 Jun 2021 |
27/06/2027 June 2020 | Annual accounts for year ending 27 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
24/03/2024 March 2020 | PREVSHO FROM 28/06/2019 TO 27/06/2019 |
04/10/194 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/06/18 |
04/09/194 September 2019 | DISS40 (DISS40(SOAD)) |
03/09/193 September 2019 | FIRST GAZETTE |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
27/06/1927 June 2019 | Annual accounts for year ending 27 Jun 2019 |
22/06/1922 June 2019 | PREVSHO FROM 29/06/2018 TO 28/06/2018 |
24/03/1924 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
28/06/1828 June 2018 | Annual accounts for year ending 28 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA JANE FRANKLIN |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL FRANKLIN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/08/164 August 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/09/132 September 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/08/1229 August 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/08/1125 August 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/08/105 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA JANE FRANKLIN / 12/06/2010 |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL FRANKLIN / 12/06/2010 |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE FRANKLIN / 12/06/2010 |
05/08/105 August 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/06/0718 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | LOCATION OF DEBENTURE REGISTER |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 112 STREETLY LANE SUTTON COLDFIELD WEST MIDLANDS B74 4TB |
18/06/0718 June 2007 | |
18/06/0718 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/06/0718 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/06/0718 June 2007 | LOCATION OF REGISTER OF MEMBERS |
26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/08/064 August 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
09/07/049 July 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
17/02/0317 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
05/07/015 July 2001 | |
05/07/015 July 2001 | NEW DIRECTOR APPOINTED |
05/07/015 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/07/015 July 2001 | REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 113 STREETLY LANE SUTTON COLDFIELD WEST MIDLANDS B74 4TB |
18/06/0118 June 2001 | SECRETARY RESIGNED |
18/06/0118 June 2001 | DIRECTOR RESIGNED |
12/06/0112 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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