FREEMAN BOOKKEEPING & ACCOUNTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Confirmation statement made on 2025-08-07 with updates |
| 07/08/257 August 2025 | Cessation of Kevin Freeman as a person with significant control on 2025-07-31 |
| 02/04/252 April 2025 | Termination of appointment of Kevin Freeman as a director on 2025-04-01 |
| 23/03/2523 March 2025 | Registered office address changed from 4 Farfield Stoke Pound Lane Bromsgrove B60 4LG England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2025-03-23 |
| 14/03/2514 March 2025 | Micro company accounts made up to 2024-06-30 |
| 03/12/243 December 2024 | Change of details for Mrs Sharon Louise Freeman as a person with significant control on 2024-12-01 |
| 02/12/242 December 2024 | Director's details changed for Mrs Sharon Louise Freeman on 2024-12-01 |
| 02/12/242 December 2024 | Change of details for Mr Kevin Freeman as a person with significant control on 2024-12-01 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
| 24/03/2424 March 2024 | Registered office address changed from Badger House Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY England to 4 Farfield Stoke Pound Lane Bromsgrove B60 4LG on 2024-03-24 |
| 08/03/248 March 2024 | Micro company accounts made up to 2023-06-30 |
| 17/01/2417 January 2024 | Notification of Sharon Louise Freeman as a person with significant control on 2024-01-16 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 18/06/2318 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
| 03/03/233 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
| 05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/01/1926 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM THE OLD VICARAGE COMPLEX 1 ROWBERRY STREET BROMYARD HEREFORDSHIRE HR7 4DU |
| 02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/05/1821 May 2018 | DIRECTOR APPOINTED MRS SHARON LOUISE FREEMAN |
| 10/05/1810 May 2018 | APPOINTMENT TERMINATED, SECRETARY SHARON FREEMAN |
| 10/05/1810 May 2018 | CESSATION OF SHARON LOUISE FREEMAN AS A PSC |
| 10/05/1810 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SHARON FREEMAN |
| 22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 15/09/1715 September 2017 | PREVSHO FROM 31/07/2017 TO 30/06/2017 |
| 20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/04/1723 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 09/07/169 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 20/10/1520 October 2015 | DIRECTOR APPOINTED MRS SHARON LOUISE FREEMAN |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 28/07/1528 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 1ST FLOOR, HAVANA HOUSE SABRINA AVENUE WORCESTER WR3 7AZ |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 21/07/1421 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
| 10/07/1410 July 2014 | SECRETARY APPOINTED MRS SHARON LOUISE FREEMAN |
| 09/07/149 July 2014 | APPOINTMENT TERMINATED, DIRECTOR SHARON FREEMAN |
| 15/06/1415 June 2014 | REGISTERED OFFICE CHANGED ON 15/06/2014 FROM 58 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY GLOS GL20 8SD ENGLAND |
| 13/08/1313 August 2013 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 58 OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD ENGLAND |
| 01/07/131 July 2013 | 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