- 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) |
---|---|---|---|
17 Apr 2009 | 190 | Location of debenture register | |
17 Apr 2009 | 353 | Location of register of members | |
01 Apr 2009 | AA | Full accounts made up to 31 May 2008 | |
19 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
14 Jan 2009 | 225 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 | |
01 Dec 2008 | 288a | Director appointed mr michael mc mahon | |
01 Dec 2008 | 288a | Director appointed mr alan frederick ring | |
01 Dec 2008 | 288a | Director appointed mr john roger bailey | |
24 Nov 2008 | 288b | Appointment terminated director timothy james | |
08 Sep 2008 | 288b | Appointment terminated director andrea johnson | |
31 Jul 2008 | AA | Accounts for a medium company made up to 30 September 2007 | |
12 Jun 2008 | 363a | Return made up to 14/04/08; full list of members | |
11 Jun 2008 | 353 | Location of register of members | |
15 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | 288b | Director resigned | |
31 Jul 2007 | 288b | Director resigned | |
19 Jul 2007 | 288b | Director resigned | |
17 Jul 2007 | 288b | Director resigned | |
05 Jul 2007 | 287 | Registered office changed on 05/07/07 from: the old coal yard little waltham road chelmsford essex CM1 7TG | |
05 Jul 2007 | 288b | Secretary resigned | |
05 Jul 2007 | 288a | New secretary appointed | |
05 Jul 2007 | 288a | New director appointed | |
05 Jul 2007 | 288a | New director appointed | |
26 Apr 2007 | 363a | Return made up to 14/04/07; full list of members |