FRAMLINGHAM MEDICAL SUPPLIES LIMITED
Company number 07558729
- Company Overview for FRAMLINGHAM MEDICAL SUPPLIES LIMITED (07558729)
- Filing history for FRAMLINGHAM MEDICAL SUPPLIES LIMITED (07558729)
- People for FRAMLINGHAM MEDICAL SUPPLIES LIMITED (07558729)
- Charges for FRAMLINGHAM MEDICAL SUPPLIES LIMITED (07558729)
- More for FRAMLINGHAM MEDICAL SUPPLIES LIMITED (07558729)
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) |
---|---|---|---|
15 Mar 2017 | CH03 | Secretary's details changed for Mr Eric Cross on 8 March 2017 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH01 | Director's details changed for Mr Michael Watson on 1 December 2013 | |
24 Mar 2014 | CH01 | Director's details changed for Mr Anthony Ailwyn Prendergast on 1 March 2014 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from Century House School Street Needham Market Suffolk IP6 8BB England on 9 October 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
19 Mar 2012 | CH01 | Director's details changed for Mr Anthony Ailwyn Prendergast on 11 March 2012 | |
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
10 Mar 2011 | NEWINC |
Incorporation
|