FRISWELL'S CARPENTRY LIMITED
Company Documents
Date | Description |
---|---|
26/02/1926 February 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
18/02/1918 February 2019 | APPLICATION FOR STRIKING-OFF |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
04/07/184 July 2018 | PREVSHO FROM 31/05/2018 TO 28/02/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/12/1519 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/01/157 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/12/1318 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/01/138 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/01/125 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/01/1110 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMONE MANDY FRISWELL / 10/12/2009 |
07/01/107 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRISWELL / 10/12/2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/01/095 January 2009 | LOCATION OF DEBENTURE REGISTER |
05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM HIGH BEECHES 7 NORTH STROUD LANE STROUD PETERSFIELD HAMPSHIRE GU32 3PP |
05/01/095 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRISWELL / 20/08/2008 |
05/01/095 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMONE FRISWELL / 20/08/2008 |
05/01/095 January 2009 | LOCATION OF REGISTER OF MEMBERS |
19/09/0819 September 2008 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 6 BARNFIELD HINTON MANOR LANE CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0QR |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/01/087 January 2008 | LOCATION OF DEBENTURE REGISTER |
07/01/087 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
07/01/087 January 2008 | LOCATION OF REGISTER OF MEMBERS |
07/01/087 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 2 VALLEY PARK DRIVE CLANFIELD HAMPSHIRE PO8 0PB |
11/03/0711 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/01/0719 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
20/12/0420 December 2004 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/01/049 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
29/12/0329 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
25/01/0325 January 2003 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
11/02/0211 February 2002 | COMPANY NAME CHANGED FRISWELL CARPENTRY LIMITED CERTIFICATE ISSUED ON 11/02/02 |
14/01/0214 January 2002 | SECRETARY RESIGNED |
14/01/0214 January 2002 | DIRECTOR RESIGNED |
14/01/0214 January 2002 | NEW DIRECTOR APPOINTED |
14/01/0214 January 2002 | NEW SECRETARY APPOINTED |
14/01/0214 January 2002 | REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
14/01/0214 January 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03 |
10/12/0110 December 2001 | 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