- Company Overview for ROBERT FREDERICK LIMITED (02671940)
- Filing history for ROBERT FREDERICK LIMITED (02671940)
- People for ROBERT FREDERICK LIMITED (02671940)
- Charges for ROBERT FREDERICK LIMITED (02671940)
- More for ROBERT FREDERICK LIMITED (02671940)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Peter Robert Hicks on 7 August 2013 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Andrew David Hicks on 16 July 2019 | |
23 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
23 Dec 2022 | PSC07 | Cessation of Peter Robert Hicks as a person with significant control on 25 August 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
22 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
22 Sep 2021 | AD01 | Registered office address changed from 3-6 Henrietta Street Bath BA2 6LR England to 3-6 Henrietta Mews Bath BA2 6LR on 22 September 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from 4 North Parade Bath Somerset BA1 1LF to 3-6 Henrietta Street Bath BA2 6LR on 22 September 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
15 Oct 2020 | MR01 | Registration of charge 026719400008, created on 6 October 2020 | |
14 Oct 2020 | MR01 | Registration of charge 026719400007, created on 6 October 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
25 Oct 2018 | TM02 | Termination of appointment of Gareth Morley Jones as a secretary on 12 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jul 2018 | TM01 | Termination of appointment of Gareth John Morley-Jones as a director on 30 June 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
23 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 |