Advanced company searchLink opens in new window

FRISBY CONSTRUCTION LIMITED

Company number 03753333

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)
25 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AD01 Registered office address changed from Fox Farm Sawbridge Rugby Warwickshire CV23 8BB England to 64 Derwent Close Rugby Warwickshire CV21 1JX on 14 December 2015
01 Dec 2015 AD01 Registered office address changed from 4 Long Street Stoney Stanton Leicester LE9 4DQ to Fox Farm Sawbridge Rugby Warwickshire CV23 8BB on 1 December 2015
21 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4,000
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4,000
02 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 TM02 Termination of appointment of Shirley Marwood as a secretary
30 May 2013 CH03 Secretary's details changed for Shirley Ann Marwood on 30 May 2013
16 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
01 Dec 2011 AD01 Registered office address changed from Fox Farm Sawbridge Rugby Warwickshire CV23 8BB on 1 December 2011
23 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Jun 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Malcolm John Frisby on 5 April 2011
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 15 April 2010
08 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 15/04/09; full list of members
24 Sep 2008 287 Registered office changed on 24/09/2008 from 5 station road hinckley leicestershire LE10 1AW
05 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
24 Apr 2008 363a Return made up to 15/04/08; full list of members
17 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007