Advanced company searchLink opens in new window

FRANKLIN CONTRACTS LTD

Company number 07568592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
29 Sep 2023 AP01 Appointment of Mr William Outram Wright as a director on 27 September 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with updates
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 29 March 2019
28 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
27 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 30 March 2018
21 Dec 2018 AD01 Registered office address changed from Ruest Mill Lane Ramsden Heath Billericay Essex CM11 1LX England to 92 Friern Gardens Wickford SS12 0HD on 21 December 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
04 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AD01 Registered office address changed from Keats Cottage Franklin Road North Fambridge Chelmsford CM3 6NF to Ruest Mill Lane Ramsden Heath Billericay Essex CM11 1LX on 20 May 2016
20 May 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 300
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300