- 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) |
---|---|---|---|
01 Oct 2014 | SH08 | Change of share class name or designation | |
26 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 15 July 2014
|
|
26 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 15 July 2014
|
|
26 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 15 July 2014
|
|
26 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 15 July 2014
|
|
15 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 October 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Iain Fraser Campbell as a director on 16 June 2014 | |
15 Jul 2014 | AP01 | Appointment of Miss Laura Mcdonald Sharrock as a director on 16 June 2014 | |
11 Jul 2014 | AP01 | Appointment of Mr Martin Liddiard as a director | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Jan 2014 | AD01 | Registered office address changed from 28 Eastgate Street Stafford Staffordshire ST16 2LZ on 14 January 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
26 Jun 2013 | AD01 | Registered office address changed from 26 Eastgate Street Stafford Staffordshire ST16 2LZ on 26 June 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
13 Nov 2012 | SH03 | Purchase of own shares. | |
08 Nov 2012 | AP01 | Appointment of Nathan Trevor Cook as a director | |
07 Nov 2012 | AP01 | Appointment of Katie Louise Mccreath as a director | |
07 Nov 2012 | SH06 |
Cancellation of shares. Statement of capital on 7 November 2012
|
|
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2012 | TM01 | Termination of appointment of Ruth Barber as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Peter Frisby as a director | |
26 Sep 2012 | AP03 | Appointment of Mr Simon Charles Belfield as a secretary | |
26 Sep 2012 | TM02 | Termination of appointment of Kevin Downes as a secretary | |
12 Sep 2012 | TM01 | Termination of appointment of Kevin Downes as a director |