- Company Overview for FRITH PRODUCTION LIMITED (06027733)
- Filing history for FRITH PRODUCTION LIMITED (06027733)
- People for FRITH PRODUCTION LIMITED (06027733)
- Insolvency for FRITH PRODUCTION LIMITED (06027733)
- More for FRITH PRODUCTION LIMITED (06027733)
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) |
---|---|---|---|
17 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
22 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
16 Feb 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
16 Dec 2009 | CH03 | Secretary's details changed for Catherine Anne Spencer on 13 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Flavia Ebbisham on 13 December 2009 | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Feb 2009 | 363a | Return made up to 13/12/08; full list of members | |
05 Nov 2008 | 88(2) | Ad 03/11/08\gbp si 125000@1=125000\gbp ic 100/125100\ | |
22 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
25 Sep 2008 | 288a | Director appointed flavia ebbisham | |
25 Sep 2008 | 288a | Secretary appointed catherine anne spencer | |
25 Sep 2008 | 288b | Appointment terminated director john boyton | |
25 Sep 2008 | 288b | Appointment terminated director duncan reid | |
25 Sep 2008 | 288b | Appointment terminated secretary sarah cruickshank | |
25 Sep 2008 | 287 | Registered office changed on 25/09/2008 from 12 plumtree court london EC4A 4HT | |
03 Jun 2008 | 288a | Director appointed duncan murray reid | |
03 Jun 2008 | 288b | Appointment terminated director susan ford | |
27 Dec 2007 | 363a | Return made up to 13/12/07; full list of members | |
04 Sep 2007 | 288b | Director resigned | |
19 Mar 2007 | CERTNM | Company name changed ib partner 88 LIMITED\certificate issued on 19/03/07 | |
20 Feb 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 |