Advanced company searchLink opens in new window

FREEMANS INTERNATIONAL LIMITED

Company number 00894694

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)
09 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
12 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
26 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
21 Oct 2014 AA Accounts for a dormant company made up to 1 March 2014
18 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
07 Nov 2013 AA Accounts for a dormant company made up to 2 March 2013
12 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
30 Jan 2013 AD01 Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013
26 Nov 2012 AA Accounts for a dormant company made up to 3 March 2012
22 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
24 Nov 2011 AA Accounts for a dormant company made up to 26 February 2011
30 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
25 Nov 2010 AA Accounts for a dormant company made up to 27 February 2010
20 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010
11 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
19 Aug 2009 363a Return made up to 07/08/09; full list of members
21 Jan 2009 287 Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG
14 Jan 2009 288a Director appointed neill lewis mcdonald moore
14 Jan 2009 288b Appointment terminated director christopher west
07 Oct 2008 288b Appointment terminated director and secretary andrew lord
07 Oct 2008 288a Director and secretary appointed andrew james lord
30 Sep 2008 AA Accounts for a dormant company made up to 28 February 2008
15 Aug 2008 363a Return made up to 07/08/08; full list of members
15 Aug 2008 353 Location of register of members