F. FRETWELL-DOWNING GROUP LIMITED

Company Documents

DateDescription
03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM THE MAYNARD MAIN ROAD GRINDLEFORD HOPE VALLEY DERBYSHIRE S32 2HE

View Document

30/06/2030 June 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/06/2030 June 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/06/2030 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANE HITCHMAN

View Document

21/11/1821 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN PRIME

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HITCHMAN / 01/09/2011

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/08/1527 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DOWNING

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS ANTHONY FRETWELL DOWNING / 06/08/2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRIME

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042698990004

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/10/1212 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DOWNING

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/09/118 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MRS JANE HITCHMAN

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR PAUL JAMES HARDY

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/02/118 February 2011 ALTER ARTICLES 02/02/2011

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM THE MAYNARD MAIN ROAD GRINDLEFORD DERBYSHIRE S32 2ME UNITED KINGDOM

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/09/101 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JULIAN DOWNING / 14/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JULIAN DOWNING / 14/08/2010

View Document

24/02/1024 February 2010 CURREXT FROM 28/02/2010 TO 31/05/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES BIGGIN

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR NICHOLAS JOHN PRIME

View Document

23/02/1023 February 2010 SECRETARY APPOINTED MR PAUL JULIAN DOWNING

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BIGGIN

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM BRINCLIFFE HOUSE 861 ECCLESHALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 7AE

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/10/0922 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD FRETWELL-DOWNING

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SHARRATT

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARRATT / 30/09/2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NC INC ALREADY ADJUSTED 27/02/04

View Document

18/03/0418 March 2004 NC INC ALREADY ADJUSTED 27/02/04

View Document

06/03/046 March 2004 £ NC 488000/513000 27/02

View Document

05/03/045 March 2004 RETURN MADE UP TO 14/08/03; NO CHANGE OF MEMBERS

View Document

02/03/042 March 2004 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0417 February 2004 DEED OF ADMISSION 02/02/04

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 COMPANY NAME CHANGED IMCO (322001) LIMITED CERTIFICATE ISSUED ON 02/02/04

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/11/0326 November 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02

View Document

26/02/0226 February 2002 SHARES AGREEMENT OTC

View Document

28/12/0128 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0128 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 RE AGREEMENT SECT 110 11/12/01

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 NC INC ALREADY ADJUSTED 11/12/01

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: SAINT PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 £ NC 100/488000 11/12

View Document

14/08/0114 August 2001 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