Based in Chelmsford in Essex, Frederick J French (Contracts) Ltd was founded on 13 January 2014, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are Davy, Christopher James, Westco Directors Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVY, Christopher James | 28 February 2015 | 28 February 2015 | 1 |
WESTCO DIRECTORS LIMITED | 13 January 2014 | 18 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AD01 - Change of registered office address | 14 January 2020 | |
MR01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 18 October 2019 | |
CH01 - Change of particulars for director | 17 April 2019 | |
CS01 - N/A | 01 April 2019 | |
AD01 - Change of registered office address | 05 September 2018 | |
RP04CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 18 May 2018 | |
SH01 - Return of Allotment of shares | 18 May 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 28 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 29 June 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AD01 - Change of registered office address | 28 June 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
CH01 - Change of particulars for director | 28 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 May 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AD01 - Change of registered office address | 09 October 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AP01 - Appointment of director | 18 March 2015 | |
TM01 - Termination of appointment of director | 18 March 2015 | |
CERTNM - Change of name certificate | 09 March 2015 | |
CERTNM - Change of name certificate | 03 March 2015 | |
AD01 - Change of registered office address | 02 March 2015 | |
AD01 - Change of registered office address | 02 March 2015 | |
AP01 - Appointment of director | 02 March 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
AD01 - Change of registered office address | 23 January 2015 | |
AR01 - Annual Return | 16 January 2015 | |
TM01 - Termination of appointment of director | 18 June 2014 | |
AP01 - Appointment of director | 23 May 2014 | |
TM01 - Termination of appointment of director | 21 May 2014 | |
NEWINC - New incorporation documents | 13 January 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2019 | Outstanding |
N/A |