- Company Overview for FRANCOME'S BUILDING SUPPLIES LTD (13497284)
- Filing history for FRANCOME'S BUILDING SUPPLIES LTD (13497284)
- People for FRANCOME'S BUILDING SUPPLIES LTD (13497284)
- More for FRANCOME'S BUILDING SUPPLIES LTD (13497284)
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) |
---|---|---|---|
28 Jan 2025 | AP01 | Appointment of Mr Robert James Penney as a director on 18 January 2025 | |
27 Jan 2025 | AP01 | Appointment of Mr Craig Mcgowan as a director on 18 January 2025 | |
27 Jan 2025 | AP01 | Appointment of Mr John Trevor Howard as a director on 18 January 2025 | |
10 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
02 Feb 2022 | AD01 | Registered office address changed from Wpi Trading Estate Chelford Road Ollerton Knutsford Cheshire WA16 8TA England to Wpi Trading Estate Chelford Road Ollerton Knutsford WA16 8TA on 2 February 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from Francome's Building Supplies Chelford Road Ollerton Knutsford Cheshire WA16 8TA England to Wpi Trading Estate Chelford Road Ollerton Knutsford Cheshire WA16 8TA on 2 February 2022 | |
01 Aug 2021 | AP01 | Appointment of Mrs Katrina Marie Igoe-Ricketts as a director on 28 July 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from 8 King Edward Street Oxford OX1 4HL England to Francome's Building Supplies Chelford Road Ollerton Knutsford Cheshire WA16 8TA on 26 July 2021 | |
06 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-06
|