Advanced company searchLink opens in new window

FRIARSCROFT LAUNDRY LIMITED

Company number 00294880

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)
05 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,877
17 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3,877
27 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA on 15 November 2011
10 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
14 Feb 2011 CH01 Director's details changed for Carl Robert Berry on 25 January 2011
13 May 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Janice Elizabeth Forkes on 1 October 2009
23 Mar 2010 CH01 Director's details changed for Patricia Marie Comer on 1 October 2009
23 Mar 2010 CH01 Director's details changed for Carl Robert Berry on 1 October 2009
23 Mar 2010 CH03 Secretary's details changed for Janice Elizabeth Forkes on 1 October 2009
29 Apr 2009 288a Secretary appointed janice elizabeth forkes
24 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Apr 2009 288b Appointment terminated director and secretary christopher forkes
17 Apr 2009 288a Director appointed patricia comer
17 Apr 2009 288a Director appointed carl robert berry
01 Apr 2009 363a Return made up to 30/01/09; full list of members
05 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Mar 2008 363a Return made up to 30/01/08; full list of members