- Company Overview for FRENCHWOOD (MARKETING) LTD (08525495)
- Filing history for FRENCHWOOD (MARKETING) LTD (08525495)
- People for FRENCHWOOD (MARKETING) LTD (08525495)
- Charges for FRENCHWOOD (MARKETING) LTD (08525495)
- More for FRENCHWOOD (MARKETING) LTD (08525495)
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 Mar 2018 | CH01 | Director's details changed for Mr Ian Edward French on 21 March 2018 | |
21 Mar 2018 | PSC04 | Change of details for Mr Ian Edward French as a person with significant control on 21 March 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
05 Sep 2016 | AD01 | Registered office address changed from Number 17 the Steadings Business Centre Maisemore Court Maisemore Gloucestershire GL2 8EY to 7 the Steadings Buisness Centre Maisemore Gloucester GL2 8EY on 5 September 2016 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 7 July 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Mr Ian Edward French on 1 July 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Mr Gareth John Wood on 1 July 2014 | |
19 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
14 Jan 2014 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
13 May 2013 | TM01 | Termination of appointment of Wood Vanessa Joy as a director | |
13 May 2013 | TM01 | Termination of appointment of Lisa James as a director | |
13 May 2013 | NEWINC | Incorporation |