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)
01 Oct 2014 SH08 Change of share class name or designation
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 2,000
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 2,000
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 2,000
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 2,000
15 Jul 2014 AA01 Current accounting period extended from 31 July 2014 to 31 October 2014
15 Jul 2014 AP01 Appointment of Mr Iain Fraser Campbell as a director on 16 June 2014
15 Jul 2014 AP01 Appointment of Miss Laura Mcdonald Sharrock as a director on 16 June 2014
11 Jul 2014 AP01 Appointment of Mr Martin Liddiard as a director
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Jan 2014 AD01 Registered office address changed from 28 Eastgate Street Stafford Staffordshire ST16 2LZ on 14 January 2014
12 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 460
26 Jun 2013 AD01 Registered office address changed from 26 Eastgate Street Stafford Staffordshire ST16 2LZ on 26 June 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
13 Nov 2012 SH03 Purchase of own shares.
08 Nov 2012 AP01 Appointment of Nathan Trevor Cook as a director
07 Nov 2012 AP01 Appointment of Katie Louise Mccreath as a director
07 Nov 2012 SH06 Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 460
07 Nov 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Oct 2012 TM01 Termination of appointment of Ruth Barber as a director
05 Oct 2012 TM01 Termination of appointment of Peter Frisby as a director
26 Sep 2012 AP03 Appointment of Mr Simon Charles Belfield as a secretary
26 Sep 2012 TM02 Termination of appointment of Kevin Downes as a secretary
12 Sep 2012 TM01 Termination of appointment of Kevin Downes as a director