Advanced company searchLink opens in new window

FRISBY SOLICITORS LIMITED

Company number 05606705

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)
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
12 Jul 2016 TM01 Termination of appointment of Mark Robert Davies as a director on 16 May 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Mar 2016 TM01 Termination of appointment of Simon Charles Belfield as a director on 9 March 2016
10 Mar 2016 TM01 Termination of appointment of Thomas Michael Cleary as a director on 7 March 2016
01 Feb 2016 AD01 Registered office address changed from Dunston Business Village Dunston Stafford Staffs to Dunston Business Village Stafford Road Dunston Stafford ST18 9AB on 1 February 2016
20 Jan 2016 AP03 Appointment of Mr Nathan Trevor Cook as a secretary on 1 December 2015
20 Jan 2016 TM02 Termination of appointment of Simon Charles Belfield as a secretary on 1 December 2015
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,406
25 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,406
04 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,406
27 Aug 2015 AD01 Registered office address changed from 26 Eastgate Street Stafford ST16 2LZ England to Dunston Business Village Dunston Stafford Staffs on 27 August 2015
08 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Jun 2015 TM01 Termination of appointment of Iain Fraser Campbell as a director on 26 March 2015
15 May 2015 AD01 Registered office address changed from 26-28 Eastgate Street Stafford Staffordshire ST16 2LZ to 26 Eastgate Street Stafford ST16 2LZ on 15 May 2015
22 Apr 2015 SH08 Change of share class name or designation
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 2,406
22 Apr 2015 CC04 Statement of company's objects
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
08 Apr 2015 AA01 Previous accounting period shortened from 31 October 2014 to 31 July 2014
02 Feb 2015 TM01 Termination of appointment of Martin Thomas Liddiard as a director on 16 January 2015
  • ANNOTATION Clarification The form is a duplicate of the TM01 registered on 29/01/2015
29 Jan 2015 TM01 Termination of appointment of Martin Thomas Liddiard as a director on 16 January 2015
26 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,000
05 Nov 2014 TM01 Termination of appointment of Laura Mcdonald Sharrock as a director on 5 November 2014
01 Oct 2014 SH08 Change of share class name or designation