R J FRANKLIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
04/02/254 February 2025 | Registered office address changed from Unit 1, Highfield Court Highfield Road Oakley Bedford MK43 7TA United Kingdom to Unit 1, Highfield Court Highfield Road Oakley Bedford MK43 7TA on 2025-02-04 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
03/07/243 July 2024 | Director's details changed for Mr Robert John Franklin on 2024-07-03 |
26/06/2426 June 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
01/05/241 May 2024 | Registered office address changed from C/O Robinson & Hall Llp 118 Bromham Road Bedford MK40 2QN United Kingdom to Unit 1, Highfield Court Highfield Road Oakley Bedford MK43 7TA on 2024-05-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/07/2128 July 2021 | Director's details changed for Mr Robert John Franklin on 2021-07-01 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
28/06/2128 June 2021 | Change of details for Mrs Katie Franklin-Smy as a person with significant control on 2021-04-01 |
28/06/2128 June 2021 | Secretary's details changed for Mrs Katie Franklin-Smy on 2021-04-01 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Change of details for Mr Robert John Franklin as a person with significant control on 2021-04-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
08/07/198 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE FRANKLIN-SMY |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN FRANKLIN / 24/03/2017 |
31/03/1731 March 2017 | SECRETARY APPOINTED MRS KATIE FRANKLIN-SMY |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, SECRETARY AMANDA HOARE |
31/03/1731 March 2017 | 24/03/17 STATEMENT OF CAPITAL GBP 100 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/08/1512 August 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/07/1430 July 2014 | 17/07/14 NO CHANGES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/07/1329 July 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/08/1223 August 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/08/1118 August 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/08/1013 August 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
12/12/0912 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA SUSAN HOARE / 01/10/2009 |
12/12/0912 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FRANKLIN / 01/10/2009 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/08/096 August 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/07/0821 July 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07 |
10/08/0710 August 2007 | NEW DIRECTOR APPOINTED |
10/08/0710 August 2007 | NEW SECRETARY APPOINTED |
28/07/0728 July 2007 | DIRECTOR RESIGNED |
28/07/0728 July 2007 | SECRETARY RESIGNED |
17/07/0717 July 2007 | 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