FRICTION TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Christopher Vincent John Fawell as a director on 2025-05-23

View Document

02/06/252 June 2025 Appointment of Mr Christopher Vincent John Fawell as a secretary on 2025-05-23

View Document

27/05/2527 May 2025 Appointment of Mr Christopher Vincent John Fawell as a director on 2025-05-23

View Document

27/05/2527 May 2025 Termination of appointment of John Joseph Barnard as a secretary on 2025-05-23

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/10/225 October 2022 Cessation of Christopher David Henry Fawell as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Director's details changed for Charles David Henry Fawell on 2022-10-05

View Document

05/10/225 October 2022 Notification of John Joseph Barnard as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Notification of Christopher Vincent John Fawell as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Cessation of John Joseph Barnard as a person with significant control on 2022-10-05

View Document

04/10/224 October 2022 Cessation of Emma Sally Fawell as a person with significant control on 2022-10-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/10/2114 October 2021 Director's details changed for Charles David Henry Fawell on 2021-10-01

View Document

14/10/2114 October 2021 Change of details for Mr John Joseph Barnard as a person with significant control on 2021-10-01

View Document

14/10/2114 October 2021 Change of details for Mr Christopher David Henry Fawell as a person with significant control on 2021-10-01

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/11/156 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SALLY FAWELL / 27/10/2014

View Document

03/11/143 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH BARNARD / 27/10/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID HENRY FAWELL / 27/10/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH BARNARD / 27/10/2014

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/10/1331 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/05/133 May 2013 SECRETARY APPOINTED JOHN JOSEPH BARNARD

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GRANDISON

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID GRANDISON

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW GRANDISON / 27/10/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GRANDISON / 27/10/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SALLY FAWELL / 27/10/2012

View Document

28/11/1228 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/02/128 February 2012 DIRECTOR APPOINTED CHARLES DAVID HENRY FAWELL

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAWELL

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1122 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED EMMA SALLY FAWELL

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/11/101 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH BARNARD / 27/10/2009

View Document

04/12/094 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VINCENT JOHN FAWELL / 27/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GRANDISON / 27/10/2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

03/05/053 May 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: WITAN GATE HOUSE 500-600 WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 COMPANY NAME CHANGED SHOO 110 LIMITED CERTIFICATE ISSUED ON 13/01/05

View Document

27/10/0427 October 2004 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