- Company Overview for F R & D LIMITED (06860102)
- Filing history for F R & D LIMITED (06860102)
- People for F R & D LIMITED (06860102)
- More for F R & D LIMITED (06860102)
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) |
---|---|---|---|
18 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
21 Jun 2011 | AD01 | Registered office address changed from 15 Northedge Park Hipperholme Halifax Yorkshire HX3 8JW on 21 June 2011 | |
10 Jan 2011 | AP01 | Appointment of Mr Andrew John Bradshaw as a director | |
10 Jan 2011 | TM01 | Termination of appointment of Marianne Bradshaw as a director | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
02 Jun 2009 | 288b | Appointment terminated secretary sharon hart | |
02 Jun 2009 | 288a | Director appointed marianne bradshaw | |
01 Jun 2009 | 288b | Appointment terminated director michael cook | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from manufactory house bell lane hertford hertfordshire SG14 1BP | |
13 May 2009 | CERTNM | Company name changed cook thirty three LIMITED\certificate issued on 15/05/09 | |
09 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2009 | NEWINC | Incorporation |