Advanced company searchLink opens in new window

JW FROEHLICH UK LIMITED

Company number 01212505

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)
28 Feb 2018 AA Full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
13 Mar 2017 AA Full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
04 Aug 2016 MR01 Registration of charge 012125050004, created on 25 July 2016
22 Mar 2016 AA Full accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 500,000
19 Mar 2015 AA Full accounts made up to 31 December 2014
03 Mar 2015 MR01 Registration of charge 012125050003, created on 26 February 2015
09 Dec 2014 CH01 Director's details changed for Gary Stephen Brinkley on 9 December 2014
05 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500,000
07 Apr 2014 AA Full accounts made up to 31 December 2013
19 Mar 2014 TM02 Termination of appointment of Clifford Richardson as a secretary
19 Mar 2014 AP03 Appointment of Mrs Karon Jane Fowler as a secretary
19 Mar 2014 CH01 Director's details changed for Gary Stephen Brinkley on 19 March 2014
12 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 500,000
03 Oct 2013 AA Full accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
21 Sep 2011 AA Full accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
14 Sep 2010 AA Full accounts made up to 31 December 2009
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1