Advanced company searchLink opens in new window

FRANK BUSH LIMITED

Company number 00430059

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)
10 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
04 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
28 Feb 2024 AD01 Registered office address changed from Red Oak Bakers Lane Maidenhead Berkshire SL6 6QQ England to Red Oak Bakers Lane Pinkneys Green Maidenhead Berkshire SL6 6QQ on 28 February 2024
27 Feb 2024 AP01 Appointment of Mrs Stephanie Clare Spiers as a director on 26 February 2024
27 Feb 2024 AP03 Appointment of Mrs Jennifer Ann Portsmouth as a secretary on 26 February 2024
27 Feb 2024 TM01 Termination of appointment of Angela Frances Filby as a director on 26 February 2024
27 Feb 2024 TM02 Termination of appointment of Angela Frances Filby as a secretary on 26 February 2024
27 Feb 2024 AD01 Registered office address changed from 196a St Leonards Road Windsor Berkshire SL4 3DL to Red Oak Bakers Lane Maidenhead Berkshire SL6 6QQ on 27 February 2024
04 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
27 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
18 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2021 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
05 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
06 Apr 2020 AD02 Register inspection address has been changed from 125 High Street Odiham Hampshire RG29 1LA England to 3 Church Street Odiham Hook Hampshire RG29 1LU
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
26 Apr 2019 PSC07 Cessation of Jennifer Ann Portsmouth as a person with significant control on 5 April 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
11 May 2017 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
06 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 102,500