Having been setup in 2002, Albert French & Son Ltd have registered office in Leicestershire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as French, James Edward Latham, French, David Malwyn.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRENCH, James Edward Latham | 07 October 2002 | - | 1 |
FRENCH, David Malwyn | 07 October 2002 | 26 July 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 22 June 2018 | |
AD01 - Change of registered office address | 12 October 2017 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 16 November 2016 | |
TM01 - Termination of appointment of director | 27 July 2016 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 29 October 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AD01 - Change of registered office address | 19 June 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AD01 - Change of registered office address | 02 October 2012 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 09 November 2011 | |
CH01 - Change of particulars for director | 09 November 2011 | |
CH01 - Change of particulars for director | 09 November 2011 | |
CH03 - Change of particulars for secretary | 09 November 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AR01 - Annual Return | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 27 April 2007 | |
363s - Annual Return | 18 February 2007 | |
287 - Change in situation or address of Registered Office | 18 February 2007 | |
AA - Annual Accounts | 31 July 2006 | |
363a - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 26 April 2005 | |
353 - Register of members | 22 February 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 February 2005 | |
363a - Annual Return | 22 February 2005 | |
363(353) - N/A | 22 February 2005 | |
363(190) - N/A | 22 February 2005 | |
363(353) - N/A | 22 February 2005 | |
363(190) - N/A | 22 February 2005 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 11 November 2003 | |
395 - Particulars of a mortgage or charge | 20 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 2002 | |
288a - Notice of appointment of directors or secretaries | 18 October 2002 | |
288a - Notice of appointment of directors or secretaries | 18 October 2002 | |
288b - Notice of resignation of directors or secretaries | 18 October 2002 | |
288b - Notice of resignation of directors or secretaries | 18 October 2002 | |
NEWINC - New incorporation documents | 07 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 December 2002 | Outstanding |
N/A |