Download leads from Nexok and grow your business. Find out more

Frank And Doll Limited

Documents

Total Documents43
Total Pages189

Filing History

3 April 2020Confirmation statement made on 22 March 2020 with no updates
31 December 2019Micro company accounts made up to 31 March 2019
9 April 2019Termination of appointment of Philip John Taylor as a secretary on 31 March 2019
9 April 2019Confirmation statement made on 22 March 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
16 November 2018Registered office address changed from Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom to 2 Tylea Close the Reddings Cheltenham GL51 6RB on 16 November 2018
18 May 2018Confirmation statement made on 22 March 2018 with no updates
30 April 2018Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018
30 December 2017Micro company accounts made up to 31 March 2017
17 May 2017Confirmation statement made on 22 March 2017 with updates
17 May 2017Confirmation statement made on 22 March 2017 with updates
23 December 2016Micro company accounts made up to 31 March 2016
23 December 2016Micro company accounts made up to 31 March 2016
5 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
5 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
24 December 2015Total exemption small company accounts made up to 31 March 2015
24 December 2015Total exemption small company accounts made up to 31 March 2015
23 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
23 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
9 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
9 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
6 January 2014Total exemption small company accounts made up to 31 March 2013
6 January 2014Total exemption small company accounts made up to 31 March 2013
28 June 2013Annual return made up to 22 March 2013 with a full list of shareholders
28 June 2013Annual return made up to 22 March 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
9 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
9 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
25 March 2011Appointment of Mr Philip John Taylor as a secretary
25 March 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 March 2011
25 March 2011Termination of appointment of John Cowdry as a director
25 March 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 March 2011
25 March 2011Termination of appointment of John Cowdry as a director
25 March 2011Appointment of Miss Samantha Elizabeth Davies as a director
25 March 2011Appointment of Mr Philip John Taylor as a secretary
25 March 2011Termination of appointment of London Law Secretarial Limited as a secretary
25 March 2011Appointment of Miss Samantha Elizabeth Davies as a director
25 March 2011Termination of appointment of London Law Secretarial Limited as a secretary
22 March 2011Incorporation
22 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing