Advanced company searchLink opens in new window

FRUEHAUF LTD

Company number 07176536

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)
09 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
26 Sep 2019 PSC07 Cessation of Red Circle Investments Ltd as a person with significant control on 26 September 2019
19 Sep 2019 MR04 Satisfaction of charge 071765360005 in full
13 Sep 2019 TM01 Termination of appointment of Jessica Jane Swift as a director on 11 September 2019
09 Sep 2019 PSC01 Notification of Rachel Turner as a person with significant control on 2 December 2017
09 Sep 2019 PSC07 Cessation of Iain Urquhart Mckeand as a person with significant control on 2 December 2017
27 Aug 2019 MR01 Registration of charge 071765360007, created on 22 August 2019
10 Jul 2019 AP01 Appointment of Mr David Archibald Thomson as a director on 3 June 2019
09 Jul 2019 AA Full accounts made up to 30 September 2018
03 May 2019 MR01 Registration of charge 071765360006, created on 2 May 2019
03 May 2019 MR04 Satisfaction of charge 071765360004 in full
05 Nov 2018 PSC04 Change of details for Mr Iain Urquhart Mckeand as a person with significant control on 2 December 2017
05 Nov 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
05 Nov 2018 PSC02 Notification of Red Circle Investments Ltd as a person with significant control on 7 April 2016
01 Nov 2018 MR05 All of the property or undertaking has been released from charge 071765360004
11 Jun 2018 AA Full accounts made up to 30 September 2017
19 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
08 Aug 2017 AA Full accounts made up to 30 September 2016
10 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
27 Jul 2016 AP01 Appointment of Mr Iain Urquhart Mckeand as a director on 19 July 2016
27 Jun 2016 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE on 27 June 2016
15 Jun 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016
15 Jun 2016 AA Full accounts made up to 30 September 2015
23 May 2016 TM01 Termination of appointment of Terence John Whyman as a director on 26 April 2016
03 Mar 2016 CH01 Director's details changed for Miss Jessica Jane Swift on 2 March 2016