Advanced company searchLink opens in new window

ROBERT FREDERICK LIMITED

Company number 02671940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 225,000
06 Jan 2016 CH01 Director's details changed for Peter Robert Hicks on 1 December 2015
28 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Aug 2015 SH06 Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 225,000
17 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Aug 2015 SH03 Purchase of own shares.
02 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300,000
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 300,000
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
31 Jan 2013 AP01 Appointment of Mr Gareth John Morley-Jones as a director
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
17 May 2012 MISC Section 519
31 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
23 Sep 2011 AP03 Appointment of Mr Gareth Morley Jones as a secretary
23 Sep 2011 TM02 Termination of appointment of Matthew Kemp as a secretary
28 Apr 2011 TM01 Termination of appointment of Roger Kemp as a director
28 Apr 2011 TM02 Termination of appointment of Roger Kemp as a secretary