Advanced company searchLink opens in new window

FRANK HIRTH LIMITED

Company number 03945095

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)
19 Jun 2017 AP01 Appointment of Mr James Edward Murray as a director on 19 June 2017
02 May 2017 AP01 Appointment of Michael Lewis as a director on 2 May 2017
02 May 2017 AP01 Appointment of Sarah Farrow as a director on 2 May 2017
31 Mar 2017 TM01 Termination of appointment of Marios Iacovides as a director on 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
03 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Xfer shares 17/01/2017
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2017 SH10 Particulars of variation of rights attached to shares
03 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
29 Nov 2016 TM01 Termination of appointment of Annette Steel as a director on 22 November 2016
12 Oct 2016 AP01 Appointment of Mr Eric Collins as a director on 1 October 2016
30 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100,000
06 Jan 2016 AP01 Appointment of Iain Younger as a director on 1 January 2016
06 Jan 2016 AP01 Appointment of Miss Rhea Lee Lucia-Hennis as a director on 1 January 2016
01 Dec 2015 SH10 Particulars of variation of rights attached to shares
01 Dec 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 06/11/2015
17 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
30 Jul 2015 TM01 Termination of appointment of Mark Walters as a director on 30 July 2015
03 Jul 2015 TM01 Termination of appointment of Kevin D Johnson as a director on 2 July 2015
11 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
20 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
22 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 30/06/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2014 SH02 Sub-division of shares on 1 August 2014
08 Apr 2014 SH10 Particulars of variation of rights attached to shares
08 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Apr 2014 TM01 Termination of appointment of Charles Shore as a director