- Company Overview for FREEDOM BI-FOLDS LIMITED (09438420)
- Filing history for FREEDOM BI-FOLDS LIMITED (09438420)
- People for FREEDOM BI-FOLDS LIMITED (09438420)
- More for FREEDOM BI-FOLDS LIMITED (09438420)
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) |
---|---|---|---|
19 Aug 2020 | CH01 | Director's details changed for Mr Edward Michael Barry-Walsh on 19 August 2020 | |
19 Jun 2020 | PSC07 | Cessation of Rupert Pritchard as a person with significant control on 6 April 2016 | |
18 Jun 2020 | PSC04 | Change of details for Mr Rupert John Pritchard as a person with significant control on 17 June 2020 | |
17 Jun 2020 | PSC01 | Notification of Rupert John Pritchard as a person with significant control on 6 April 2016 | |
17 Jun 2020 | PSC01 | Notification of Edward Barry-Walsh as a person with significant control on 10 February 2017 | |
26 May 2020 | TM02 | Termination of appointment of Peter Graeme Leigh-Quine as a secretary on 25 March 2020 | |
13 May 2020 | AD01 | Registered office address changed from Unit 2 Andover Down Andover SP11 6LJ England to Unit 2 Northwood Farm Buildings Andover Down Andover Hampshire SP11 6LJ on 13 May 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Aug 2018 | AP03 | Appointment of Mr Peter Graeme Leigh-Quine as a secretary on 1 August 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from Orchard Cottage Derry Down St Mary Bourne Andover SP11 6BS United Kingdom to Unit 2 Andover Down Andover SP11 6LJ on 8 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
17 Feb 2017 | CH01 | Director's details changed for Mr Edawrd Barry-Walsh on 15 February 2017 | |
16 Feb 2017 | AP01 | Appointment of Mr Edawrd Barry-Walsh as a director on 10 February 2017 | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|