Advanced company searchLink opens in new window

JAMES FREW LIMITED

Company number SC036286

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)
14 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/01/2021
14 Sep 2016 CS01 04/09/16 Statement of Capital gbp 5000
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 22/01/2021
23 Jun 2016 AA Full accounts made up to 31 March 2016
28 Apr 2016 TM01 Termination of appointment of Jackie Pearson as a director on 28 April 2016
04 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3,100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/01/2021
04 Sep 2015 CH01 Director's details changed for Mr Roderick William Alexander Frew on 1 July 2015
04 Sep 2015 CH01 Director's details changed for Mr Jason Walsh on 1 April 2015
04 Sep 2015 CH01 Director's details changed for Mr Roderick William Alexander Frew on 1 July 2015
04 Sep 2015 TM01 Termination of appointment of Alexander Richard Frew as a director on 1 April 2015
25 Jun 2015 AA Full accounts made up to 31 March 2015
20 Apr 2015 SH19 Statement of capital on 20 April 2015
  • GBP 3,100
20 Apr 2015 SH20 Statement by Directors
20 Apr 2015 CAP-SS Solvency Statement dated 16/03/15
20 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Apr 2015 SH03 Purchase of own shares.
08 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5,000
08 Sep 2014 CH01 Director's details changed for Mr Alexander Neil Clare on 22 August 2014
08 Sep 2014 CH01 Director's details changed for Mr Alexander Neil Clare on 22 August 2014
08 Sep 2014 CH03 Secretary's details changed for Mr Alexander Neil Clare on 22 August 2014
01 Aug 2014 AA Full accounts made up to 31 March 2014
13 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,000
17 Jun 2013 AA Full accounts made up to 31 March 2013
20 Sep 2012 AA Full accounts made up to 31 March 2012
19 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
20 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders