- Company Overview for FRIARSCROFT LAUNDRY LIMITED (00294880)
- Filing history for FRIARSCROFT LAUNDRY LIMITED (00294880)
- People for FRIARSCROFT LAUNDRY LIMITED (00294880)
- Insolvency for FRIARSCROFT LAUNDRY LIMITED (00294880)
- More for FRIARSCROFT LAUNDRY LIMITED (00294880)
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) |
---|---|---|---|
05 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
15 Nov 2011 | AD01 | Registered office address changed from Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA on 15 November 2011 | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Carl Robert Berry on 25 January 2011 | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Janice Elizabeth Forkes on 1 October 2009 | |
23 Mar 2010 | CH01 | Director's details changed for Patricia Marie Comer on 1 October 2009 | |
23 Mar 2010 | CH01 | Director's details changed for Carl Robert Berry on 1 October 2009 | |
23 Mar 2010 | CH03 | Secretary's details changed for Janice Elizabeth Forkes on 1 October 2009 | |
29 Apr 2009 | 288a | Secretary appointed janice elizabeth forkes | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Apr 2009 | 288b | Appointment terminated director and secretary christopher forkes | |
17 Apr 2009 | 288a | Director appointed patricia comer | |
17 Apr 2009 | 288a | Director appointed carl robert berry | |
01 Apr 2009 | 363a | Return made up to 30/01/09; full list of members | |
05 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Mar 2008 | 363a | Return made up to 30/01/08; full list of members |