FRETWORK - THE FLAME RETARDENT TEXTILES NETWORK LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | Application to strike the company off the register |
10/02/2510 February 2025 | Cessation of Peter John Wragg as a person with significant control on 2024-02-01 |
10/02/2510 February 2025 | Termination of appointment of Julie Annette Vane Wragg as a director on 2025-02-10 |
10/02/2510 February 2025 | Appointment of Mr Paul Simon Wragg as a director on 2025-02-10 |
10/02/2510 February 2025 | Termination of appointment of Peter John Wragg as a director on 2024-02-01 |
05/06/245 June 2024 | Registered office address changed from Rockleigh House 37 Burton Road Ashby De La Zouch Leics LE65 2LF England to 12 Tanyard Close Castle Donington Derby DE74 2TS on 2024-06-05 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Micro company accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
31/12/1931 December 2019 | PREVSHO FROM 31/01/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM SUITE 3, CHATSWORTH HOUSE PRIME BUSINESS CENTRE RAYNESWAY DERBY DERBYSHIRE DE21 7SR UNITED KINGDOM |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DERBYSHIRE DE74 2NJ |
27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/01/1615 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
15/01/1615 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNETTE VANE WRAGG / 15/01/2016 |
17/09/1517 September 2015 | RE SHARE CAP 31/01/2015 |
17/09/1517 September 2015 | 31/01/15 STATEMENT OF CAPITAL GBP 100.0 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM UNIT 16 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE HAMPSHIRE PO8 0BT ENGLAND |
06/02/156 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAMBERT |
05/02/155 February 2015 | DIRECTOR APPOINTED MRS JULIE ANNETTE VANE WRAGG |
03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 87 REDWING ROAD WATERLOOVILLE HAMPSHIRE PO8 0LX |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/01/1317 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/02/122 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/02/118 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
05/01/105 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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