FRETWELL-DOWNING G LIMITED

Company Documents

DateDescription
09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/09/1410 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PRIME / 01/09/2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS ANTHONY FRETWELL DOWNING / 01/09/2013

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PRIME / 01/09/2013

View Document

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

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/08/1220 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DOWNING

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM BRINCLIFFE HOUSE 861 ECCLESHALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 7AE

View Document

31/08/1131 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1110 August 2011 COMPANY NAME CHANGED FRETWELL-DOWNING GROUP LIMITED CERTIFICATE ISSUED ON 10/08/11

View Document

01/03/111 March 2011 COMPANY NAME CHANGED IMCO (362001) LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

14/02/1114 February 2011 CHANGE OF NAME 02/02/2011

View Document

14/02/1114 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

29/09/1029 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/10/099 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

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

View Document

28/11/0728 November 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

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

View Document

08/04/048 April 2004 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS; AMEND

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 14/08/03; NO CHANGE OF MEMBERS

View Document

06/02/046 February 2004 NC INC ALREADY ADJUSTED 23/12/03

View Document

06/02/046 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

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

11/06/0211 June 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02

View Document

28/02/0228 February 2002 SHARES AGREEMENT OTC

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: G OFFICE CHANGED 28/12/01 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 NC INC ALREADY ADJUSTED 11/12/01

View Document

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

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

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