Advanced company searchLink opens in new window

MERTHYR (FFOS-Y-FRAN) LIMITED

Company number 06353565

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)
29 Jan 2016 AP01 Appointment of Andrew John Lewis as a director on 7 January 2016
29 Jan 2016 AP01 Appointment of Jayne Helen Lewis as a director on 7 January 2016
28 Jan 2016 TM01 Termination of appointment of Gary John Taylor as a director on 7 January 2016
28 Jan 2016 TM02 Termination of appointment of Anita Joanne Sadler as a secretary on 7 January 2016
28 Jan 2016 TM01 Termination of appointment of Stephen Tillman as a director on 7 January 2016
28 Jan 2016 TM01 Termination of appointment of Aubyn James Sugden Prower as a director on 7 January 2016
28 Jan 2016 TM01 Termination of appointment of James Thomas Poyner as a director on 7 January 2016
28 Jan 2016 TM01 Termination of appointment of Donald William Borland as a director on 7 January 2016
28 Jan 2016 TM01 Termination of appointment of Neil Andrew Brown as a director on 7 January 2016
14 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
02 Jul 2015 CH01 Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
08 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
30 May 2014 AA Full accounts made up to 31 December 2013
27 Mar 2014 CH01 Director's details changed for Mr Gary John Taylor on 11 May 2013
23 Sep 2013 AA Full accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
14 Mar 2013 AD01 Registered office address changed from 5 Albany Courtyard Picadilly London W1J 0HF on 14 March 2013
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Nov 2012 TM01 Termination of appointment of Roger Madelin as a director
05 Oct 2012 AP01 Appointment of Neil Andrew Brown as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
10 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
01 Aug 2012 TM02 Termination of appointment of Aubyn Prower as a secretary
01 Aug 2012 TM01 Termination of appointment of Sheelagh Duffield as a director