ST FRANCIS GROUP (REDDITCH) LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Appointment of Claire Helen Carpenter as a director on 2025-04-17

View Document

21/04/2521 April 2025 Termination of appointment of Mark Andrew Lewis as a director on 2025-04-17

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

25/10/2425 October 2024 Accounts for a small company made up to 2024-03-31

View Document

05/04/245 April 2024 Accounts for a small company made up to 2023-03-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of Gareth Wyn Williams as a director on 2023-03-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

08/02/228 February 2022 Appointment of Mr Adrian Michael Kennedy as a director on 2022-02-04

View Document

08/02/228 February 2022 Appointment of Mr Simon Dale as a director on 2022-02-04

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

02/10/212 October 2021 Accounts for a small company made up to 2021-03-31

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR ADRIAN MICHAEL KENNEDY

View Document

07/02/197 February 2019 DIRECTOR APPOINTED ANDREW DAVID PLANT

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR GARETH WYN WILLIAMS

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 CESSATION OF ST FRANCIS GROUP LIMITED AS A PSC

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST FRANCIS GROUP 1 LTD

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17

View Document

20/09/1720 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 01/06/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 01/06/2017

View Document

24/04/1724 April 2017 ADOPT ARTICLES 31/03/2017

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093763570001

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY O'DONNELL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR DESMOND KELLY

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR BRIAN EDWARD BAKER

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED ST FRANCIS GROUP (FEATHERSTONE) LIMITED CERTIFICATE ISSUED ON 25/02/16

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM APRIL BARNS REDDITCH ROAD ULLENHALL HENLEY-IN-ARDEN B95 5NY UNITED KINGDOM

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR DESMOND NOEL KELLY

View Document

07/01/157 January 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

07/01/157 January 2015 SECRETARY APPOINTED MR BRIAN EDWARD BAKER

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MRS SALLY ANN O'DONNELL

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR ROBERT JOHN BRAID

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR JOHN THOMAS KELLY

View Document

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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