FRADD CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-22 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 02/08/242 August 2024 | Confirmation statement made on 2024-07-22 with updates |
| 12/07/2412 July 2024 | Memorandum and Articles of Association |
| 12/07/2412 July 2024 | Change of share class name or designation |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Resolutions |
| 10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-22 with no updates |
| 07/07/217 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
| 23/06/2023 June 2020 | COMPANY NAME CHANGED FRADD BUILDERS LTD CERTIFICATE ISSUED ON 23/06/20 |
| 22/06/2022 June 2020 | COMPANY NAME CHANGED S FRADD BUILDERS LTD CERTIFICATE ISSUED ON 22/06/20 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
| 20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 16/07/1716 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/10/1520 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LEE FRADD / 20/10/2015 |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/06/1528 June 2015 | REGISTERED OFFICE CHANGED ON 28/06/2015 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ |
| 26/11/1426 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 24/07/1424 July 2014 | DIRECTOR APPOINTED MISS MICKILA JAYNE WILSON |
| 20/02/1420 February 2014 | COMPANY NAME CHANGED SUPPLY & FIT GLAZING LTD. CERTIFICATE ISSUED ON 20/02/14 |
| 20/02/1420 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 13/01/1413 January 2014 | Annual return made up to 20 October 2013 with full list of shareholders |
| 02/12/132 December 2013 | APPOINTMENT TERMINATED, SECRETARY KAREN FRADD |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 20/12/1220 December 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LEE FRADD / 13/03/2012 |
| 01/12/111 December 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LEE FRADD / 18/05/2011 |
| 29/11/1029 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/11/093 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
| 13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 28/10/0828 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 29/10/0729 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
| 09/10/079 October 2007 | SECRETARY'S PARTICULARS CHANGED |
| 09/10/079 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 27/11/0627 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
| 09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 22/11/0522 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
| 17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 11/11/0411 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
| 17/03/0417 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 01/11/031 November 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
| 02/09/032 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
| 27/01/0327 January 2003 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
| 14/08/0214 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
| 03/11/013 November 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
| 24/08/0124 August 2001 | REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 23 THE AVENUE HAILSHAM EAST SUSSEX BN27 3HT |
| 11/01/0111 January 2001 | REGISTERED OFFICE CHANGED ON 11/01/01 FROM: FLAT 7 9-11 COMPTON STREET EASTBOURNE EAST SUSSEX BN21 4AN |
| 03/11/003 November 2000 | SECRETARY RESIGNED |
| 20/10/0020 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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