Advanced company searchLink opens in new window

FRANCIS STUART LETTINGS LTD

Company number 08894830

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 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
07 Feb 2020 CH01 Director's details changed for Mr Richard Houchin on 7 February 2020
07 Feb 2020 CH01 Director's details changed for Mrs Linda Tracy Houchin on 7 February 2020
15 May 2019 AA Micro company accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
02 May 2018 AA Micro company accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
02 Jun 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CH01 Director's details changed for Mr Richard Houchin on 26 April 2017
26 Apr 2017 CH01 Director's details changed for Mrs Linda Tracy Houchin on 26 April 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 2
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 2
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 2
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 7 June 2016
  • GBP 2
01 Jun 2016 AD01 Registered office address changed from The Garage Maudlins Park Tavistock Devon PL19 8ED to Unit 2, the Old Dairy Paddons Row Tavistock Devon PL19 0HF on 1 June 2016
13 May 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
11 Jul 2014 AD01 Registered office address changed from Unit 3 Lockyer Mews Paddons Row Tavistock Devon PL19 0HF England on 11 July 2014
25 Feb 2014 AD01 Registered office address changed from 34 & 38 North Street Bridgwater Somerset TA6 3YD United Kingdom on 25 February 2014
14 Feb 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
14 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-14
  • GBP 2