SCHODER FACTORY LTD
Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Registered office address changed from Swan House 3-7 High Street Bedford MK40 1RN England to Swan House 3-7 High Street Flat 17 Bedford MK40 1RN on 2025-10-08 |
| 08/10/258 October 2025 New | Registered office address changed from 25 Manna House 14 Glade Walk London E20 1DL England to Swan House 3-7 High Street Bedford MK40 1RN on 2025-10-08 |
| 18/06/2518 June 2025 | Micro company accounts made up to 2024-10-31 |
| 03/05/253 May 2025 | Cessation of Daniel Franz Schoder as a person with significant control on 2025-05-03 |
| 03/05/253 May 2025 | Termination of appointment of Daniel Franz Schoder as a director on 2025-05-03 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-18 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/09/2423 September 2024 | Cessation of Leon William Schoder as a person with significant control on 2024-09-15 |
| 23/09/2423 September 2024 | Notification of Dietmar Paul Schoder as a person with significant control on 2024-09-15 |
| 08/08/248 August 2024 | Termination of appointment of Leon William Schoder as a director on 2024-08-08 |
| 25/06/2425 June 2024 | Micro company accounts made up to 2023-10-31 |
| 12/04/2412 April 2024 | Appointment of Mr Dietmar Paul Schoder as a director on 2024-04-12 |
| 24/11/2324 November 2023 | Confirmation statement made on 2023-10-18 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 15/09/2315 September 2023 | Termination of appointment of Agnes Andersen as a director on 2023-09-02 |
| 10/06/2310 June 2023 | Micro company accounts made up to 2022-10-31 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-10-18 with updates |
| 12/12/2212 December 2022 | Appointment of Mrs Agnes Andersen as a director on 2022-12-12 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Confirmation statement made on 2021-10-18 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/09/2128 September 2021 | Resolutions |
| 10/07/2110 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/05/207 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
| 17/08/1917 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON WILLIAM SCHODER |
| 17/08/1917 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DIETMAR SCHODER |
| 17/08/1917 August 2019 | CESSATION OF DIETMAR PAUL SCHODER AS A PSC |
| 17/08/1917 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FRANZ SCHODER |
| 25/03/1925 March 2019 | DIRECTOR APPOINTED MR DANIEL FRANZ SCHODER |
| 25/03/1925 March 2019 | DIRECTOR APPOINTED MR LEON WILLIAM SCHODER |
| 19/03/1919 March 2019 | COMPANY NAME CHANGED FRATRES PRODUCTIONS LTD CERTIFICATE ISSUED ON 19/03/19 |
| 11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT 4, VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
| 19/10/1819 October 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