FRANK'S LUXURY BISCUIT COMPANY LIMITED
Company number 05768135
- Company Overview for FRANK'S LUXURY BISCUIT COMPANY LIMITED (05768135)
- Filing history for FRANK'S LUXURY BISCUIT COMPANY LIMITED (05768135)
- People for FRANK'S LUXURY BISCUIT COMPANY LIMITED (05768135)
- Charges for FRANK'S LUXURY BISCUIT COMPANY LIMITED (05768135)
- More for FRANK'S LUXURY BISCUIT COMPANY LIMITED (05768135)
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) |
---|---|---|---|
14 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from Unit 12a, Holmer Trading Estate Hereford Herefordshire HR1 4JS to The Bakery Unit 4C, Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 4 November 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
21 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Frank Cornthwaite on 31 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Lesley Janet Cornthwaite on 31 March 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
21 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
04 Apr 2008 | 225 | Curr sho from 30/04/2008 to 31/03/2008 | |
07 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
18 Apr 2007 | 363a | Return made up to 04/04/07; full list of members |