Advanced company searchLink opens in new window

FRANCHISE INVESTMENTS DURHAM LIMITED

Company number 08595344

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)
20 Mar 2017 AD01 Registered office address changed from 5 Enterprise House Ashby Road Coalville Leicestershire LE37 3LA to 113 Belvoir Road Coalville Leicestershire LE67 3PH on 20 March 2017
19 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Dec 2016 AP01 Appointment of Mr Dean Hodgson as a director on 9 December 2016
03 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
12 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
17 Jun 2015 AD01 Registered office address changed from Swatton Barn Badbury Swindon Wilts SN4 0EU to 5 Enterprise House Ashby Road Coalville Leicestershire LE37 3LA on 17 June 2015
24 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
03 Jul 2014 AP01 Appointment of Mrs Joanne Elizabeth Barry as a director
07 Jan 2014 SH08 Change of share class name or designation
07 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2013 AD01 Registered office address changed from 7 Cosford Close Wroughton Swindon SN4 0TQ England on 20 August 2013
23 Jul 2013 MR01 Registration of charge 085953440001
03 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03