- Company Overview for FRANKLIN CONTRACTS LTD (07568592)
- Filing history for FRANKLIN CONTRACTS LTD (07568592)
- People for FRANKLIN CONTRACTS LTD (07568592)
- More for FRANKLIN CONTRACTS LTD (07568592)
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
|
|
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
|