FRENCO SERVICE REPLACEMENTS LIMITED

Company Documents

DateDescription
06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/10/216 October 2021 Return of final meeting in a members' voluntary winding up

View Document

02/07/212 July 2021 Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-07-02

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

28/08/1528 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

27/08/1527 August 2015 ADOPT ARTICLES 12/08/2015

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

25/08/1525 August 2015 AUDITOR'S RESIGNATION

View Document

15/08/1515 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/08/1515 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010768990008

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVE SMALL

View Document

13/08/1513 August 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN THORP

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010768990008

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

22/08/1422 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/09/1312 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE SMALL / 28/06/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE SMALL / 24/06/2013

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/02/1319 February 2013 PREVEXT FROM 31/12/2012 TO 31/01/2013

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED DAVID SMALL

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN WARD

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR BRIAN STEPHEN THORP

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WARD

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR WALTER SEMOWONYK

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN WARD / 07/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WALTER SEMOWONYK / 07/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER SEMOWONYK / 07/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WARD / 07/08/2010

View Document

19/08/0919 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 £ IC 600/479 30/06/05 £ SR 121@1=121

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: HOOBROOK INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY10 1HY

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 OFF MARK PUR SHA IN CAP 30/06/05

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 £ IC 1201/600 14/03/02 £ SR 601@1=601

View Document

04/04/024 April 2002 CONTRACT 14/03/02

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

08/09/998 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: ADAM HOUSE 58-66 BIRMINGHAM ROAD KIDDERMINSTER DY10 2SH

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

08/09/988 September 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 £ IC 2001/1201 29/02/96 £ SR 800@1=800

View Document

02/03/962 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 ALTER MEM AND ARTS 23/11/95

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

30/08/9430 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 AUDITOR'S RESIGNATION

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

17/09/9217 September 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

13/10/8813 October 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

06/11/876 November 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

17/10/7217 October 1972 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