Advanced company searchLink opens in new window

FRANK B FORMAN & SONS LIMITED

Company number 04546496

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)
07 Nov 2018 AP01 Appointment of Mrs Sally Anne Forman as a director on 1 November 2018
10 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
28 Aug 2018 MR01 Registration of charge 045464960004, created on 17 August 2018
26 Jul 2018 MR01 Registration of charge 045464960003, created on 20 July 2018
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
01 Dec 2017 SH06 Cancellation of shares. Statement of capital on 3 November 2017
  • GBP 1
01 Dec 2017 SH03 Purchase of own shares.
30 Nov 2017 PSC07 Cessation of Edward Nicholas Forman as a person with significant control on 3 November 2017
28 Nov 2017 TM01 Termination of appointment of Edward Nicholas Forman as a director on 3 November 2017
10 Nov 2017 MR01 Registration of charge 045464960002, created on 3 November 2017
14 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
28 Sep 2016 AD03 Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
28 Sep 2016 AD02 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ
19 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
19 Sep 2016 AD02 Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
15 Sep 2016 CH01 Director's details changed for Geoffrey Alan Forman on 1 April 2011
18 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1.34
22 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
08 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1.34
25 Sep 2013 CH01 Director's details changed for Edward Nicholas Forman on 14 August 2013
21 Nov 2012 AA Accounts for a small company made up to 30 June 2012