F & R DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/10/1125 October 2011 Annual accounts small company total exemption made up to 25 January 2011

View Document

08/08/118 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 25 January 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FOLKES / 26/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 25 January 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM MEADOW LEA MAIN ROAD EASTER COMPTON BRISTOL SOUTH GLOS BS35 5RE

View Document

18/08/0918 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RODRIGUEZ / 03/07/2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 25 January 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/01/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: G OFFICE CHANGED 16/07/07 WHITEHOUSE BARN WHITEHOUSE LANE PILNING BRISTOL BS35 4NN

View Document

17/08/0617 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/01/06

View Document

04/08/054 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/01/05

View Document

30/07/0430 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/01/04

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 25/01/04

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: G OFFICE CHANGED 16/12/03 1 SPANIORUM VIEW EASTER COMPTON BRISTOL BS35 5SF

View Document

11/08/0311 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: G OFFICE CHANGED 25/11/02 2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE CLIFTON BRISTOL BS8 1RU

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 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