- Company Overview for R.G. FRANCIS LIMITED (01052014)
- Filing history for R.G. FRANCIS LIMITED (01052014)
- People for R.G. FRANCIS LIMITED (01052014)
- Charges for R.G. FRANCIS LIMITED (01052014)
- More for R.G. FRANCIS LIMITED (01052014)
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 2015 | CH03 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Richard John Howson on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Richard John Adam on 2 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015 | |
19 Dec 2014 | AUD | Auditor's resignation | |
19 Dec 2014 | MISC | Section 519 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
24 Jan 2014 | AP01 | Appointment of Mr Alan Hayward as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Neil Spann as a director | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
31 Oct 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
04 Sep 2012 | AA | Full accounts made up to 30 November 2011 | |
29 Aug 2012 | CH01 | Director's details changed for Mr Neil Spann on 29 August 2012 | |
07 Jun 2012 | TM01 | Termination of appointment of Paul Varley as a director | |
16 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
20 Feb 2012 | CH03 | Secretary's details changed for Alison Margaret Shepley on 20 February 2012 | |
04 Jan 2012 | TM01 | Termination of appointment of John Mcdonough as a director | |
19 Dec 2011 | AUD | Auditor's resignation | |
09 Dec 2011 | AUD | Auditor's resignation | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Sep 2011 | AD01 | Registered office address changed from Partnership House Regent Farm Road Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3AF United Kingdom on 2 September 2011 | |
04 Jul 2011 | TM01 | Termination of appointment of Richard Rodgers as a director |