R J FRANKLIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

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

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mr Robert John Franklin on 2024-07-03

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Director's details changed for Mr Robert John Franklin on 2021-07-01

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

28/06/2128 June 2021 Change of details for Mrs Katie Franklin-Smy as a person with significant control on 2021-04-01

View Document

28/06/2128 June 2021 Secretary's details changed for Mrs Katie Franklin-Smy on 2021-04-01

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Change of details for Mr Robert John Franklin as a person with significant control on 2021-04-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE FRANKLIN-SMY

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN FRANKLIN / 24/03/2017

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MRS KATIE FRANKLIN-SMY

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA HOARE

View Document

31/03/1731 March 2017 24/03/17 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 17/07/14 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

12/12/0912 December 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SUSAN HOARE / 01/10/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FRANKLIN / 01/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 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