- Company Overview for FRISBY SOLICITORS LIMITED (05606705)
- Filing history for FRISBY SOLICITORS LIMITED (05606705)
- People for FRISBY SOLICITORS LIMITED (05606705)
- Charges for FRISBY SOLICITORS LIMITED (05606705)
- Insolvency for FRISBY SOLICITORS LIMITED (05606705)
- More for FRISBY SOLICITORS LIMITED (05606705)
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) |
---|---|---|---|
23 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
12 Jul 2016 | TM01 | Termination of appointment of Mark Robert Davies as a director on 16 May 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Mar 2016 | TM01 | Termination of appointment of Simon Charles Belfield as a director on 9 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Thomas Michael Cleary as a director on 7 March 2016 | |
01 Feb 2016 | AD01 | Registered office address changed from Dunston Business Village Dunston Stafford Staffs to Dunston Business Village Stafford Road Dunston Stafford ST18 9AB on 1 February 2016 | |
20 Jan 2016 | AP03 | Appointment of Mr Nathan Trevor Cook as a secretary on 1 December 2015 | |
20 Jan 2016 | TM02 | Termination of appointment of Simon Charles Belfield as a secretary on 1 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
25 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
04 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
27 Aug 2015 | AD01 | Registered office address changed from 26 Eastgate Street Stafford ST16 2LZ England to Dunston Business Village Dunston Stafford Staffs on 27 August 2015 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Jun 2015 | TM01 | Termination of appointment of Iain Fraser Campbell as a director on 26 March 2015 | |
15 May 2015 | AD01 | Registered office address changed from 26-28 Eastgate Street Stafford Staffordshire ST16 2LZ to 26 Eastgate Street Stafford ST16 2LZ on 15 May 2015 | |
22 Apr 2015 | SH08 | Change of share class name or designation | |
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
22 Apr 2015 | CC04 | Statement of company's objects | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 | |
02 Feb 2015 | TM01 |
Termination of appointment of Martin Thomas Liddiard as a director on 16 January 2015
|
|
29 Jan 2015 | TM01 | Termination of appointment of Martin Thomas Liddiard as a director on 16 January 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
05 Nov 2014 | TM01 | Termination of appointment of Laura Mcdonald Sharrock as a director on 5 November 2014 | |
01 Oct 2014 | SH08 | Change of share class name or designation |