Advanced company searchLink opens in new window

FREESTONE JACOBS LIMITED

Company number 10520311

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)
20 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
11 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
27 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
23 Sep 2020 PSC07 Cessation of Allison Victoria Walker as a person with significant control on 16 March 2018
23 Sep 2020 PSC07 Cessation of Paul Norman Taylor as a person with significant control on 16 March 2018
23 Sep 2020 PSC02 Notification of Freestone Jacobs Holdings Limited as a person with significant control on 16 March 2018
20 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with updates
01 Jan 2018 PSC01 Notification of Allison Victoria Walker as a person with significant control on 23 March 2017
01 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 2
25 Mar 2017 CH01 Director's details changed for Miss Allison Victoria Walker on 24 March 2017
23 Mar 2017 AP03 Appointment of Mrs Wendy Margaret Taylor as a secretary on 23 March 2017
23 Mar 2017 AP01 Appointment of Miss Allison Victoria Walker as a director on 23 March 2017
20 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
12 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-12
  • GBP 1