Advanced company searchLink opens in new window

FRAIKIN LIMITED

Company number 01350718

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)
29 May 2019 CS01 Confirmation statement made on 9 March 2019 with updates
29 May 2019 PSC08 Notification of a person with significant control statement
29 May 2019 PSC07 Cessation of Financiere Truck (Investissement) Sas as a person with significant control on 24 April 2018
28 Nov 2018 AA Full accounts made up to 31 December 2017
23 Nov 2018 TM02 Termination of appointment of Bryn Thomas as a secretary on 19 October 2018
26 Apr 2018 AD01 Registered office address changed from Fraikin House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX to PO Box CV3 4FJ First Floor, 2M Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 26 April 2018
23 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
27 Oct 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 TM01 Termination of appointment of Jean-Philippe Charles Andre Gregoire as a director on 24 May 2017
10 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
14 Nov 2016 AP01 Appointment of Mr Edward William John Cowell as a director on 4 October 2016
28 Oct 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 21,500,000
29 Mar 2016 AP03 Appointment of Mr Bryn Thomas as a secretary on 17 February 2016
29 Mar 2016 TM02 Termination of appointment of Thomas Bryn as a secretary on 17 February 2016
29 Mar 2016 AP03 Appointment of Mr Thomas Bryn as a secretary on 17 February 2016
29 Mar 2016 TM02 Termination of appointment of Emmanuelle Kergoat as a secretary on 17 February 2016
02 Mar 2016 TM01 Termination of appointment of Hugh Trelawny Cole as a director on 13 November 2015
02 Mar 2016 TM01 Termination of appointment of Laurent Paul Jerome Bonnaure as a director on 14 February 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
15 Jul 2015 AP01 Appointment of Mr Pierre Louis Colin as a director on 20 May 2015
15 Jul 2015 TM01 Termination of appointment of Hugues Rougier as a director on 20 May 2015
13 Jul 2015 AP01 Appointment of Mr Hugh Trezawny Cole as a director on 29 April 2015
14 May 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 21,500,000
14 May 2015 TM01 Termination of appointment of Peter David Backhouse as a director on 16 February 2015