Advanced company searchLink opens in new window

JOHN FRANCIS (WALES) LIMITED

Company number 03802479

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)
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Sep 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 December 2015
19 Aug 2016 AA Total exemption full accounts made up to 31 October 2015
12 Jul 2016 AA01 Previous accounting period shortened from 31 December 2015 to 31 October 2015
28 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 7
12 Apr 2016 CH01 Director's details changed for Julian Matthew Irby on 12 April 2016
21 Mar 2016 AP01 Appointment of Julian Matthew Irby as a director on 21 March 2016
25 Jan 2016 CH01 Director's details changed for Mr. Jim Clarke on 6 November 2015
17 Nov 2015 AP03 Appointment of Gareth Rhys Williams as a secretary on 6 November 2015
16 Nov 2015 TM02 Termination of appointment of Kathryn Julie Jenner as a secretary on 6 November 2015
16 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
16 Nov 2015 AD01 Registered office address changed from 18 Lammas Street Carmarthen Carmarthenshire SA31 3AJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 November 2015
16 Nov 2015 TM01 Termination of appointment of Bethan Edmund-Harper as a director on 6 November 2015
16 Nov 2015 TM01 Termination of appointment of Richard Alun Emanuel as a director on 6 November 2015
16 Nov 2015 TM01 Termination of appointment of Stephen Nigel Jones as a director on 6 November 2015
16 Nov 2015 AP01 Appointment of Mr. Jim Clarke as a director on 6 November 2015
16 Nov 2015 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2015
03 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 MR04 Satisfaction of charge 1 in full
28 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 7
28 Jul 2015 CH01 Director's details changed for Mrs Bethan Edmund-Harper on 1 April 2010
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 7
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26