- 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) |
---|---|---|---|
06 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
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
|
|
17 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2015
|
|
17 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |