THE FRYING PAN BRETTON LIMITED
Company Documents
Date | Description |
---|---|
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/05/107 May 2010 | CHANGE PERSON AS SECRETARY |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR HERMANDEEP SINGH RANA / 18/11/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HERMANDEEP SINGH RANA / 18/11/2009 |
18/11/0918 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 6 A LONG WATER, ORTON LONGUEVILLE, PETERBOROUGH CAMBS PE2 7JS |
15/12/0815 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | APPOINTMENT TERMINATED SECRETARY MOHINDER RANA |
15/12/0815 December 2008 | APPOINTMENT TERMINATED DIRECTOR KOMAL RANA |
07/10/087 October 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MOHINDER SINGH RANA LOGGED FORM |
03/10/083 October 2008 | DIRECTOR AND SECRETARY APPOINTED HERMANDEEP SINGH RANA |
30/11/0730 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/11/0730 November 2007 | SECRETARY'S PARTICULARS CHANGED |
30/11/0730 November 2007 | SECRETARY'S PARTICULARS CHANGED |
30/11/0730 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0711 October 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