Based in Cheshire, Friars 697 Ltd was founded on 11 October 2013, it's status is listed as "Active". The companies directors are listed as Heavyside, Jonathan, Mills, Craig Edwin, Swindell, Victoria, David, Inge, Davis, John Lee, Mccormick, Howard Ian in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEAVYSIDE, Jonathan | 20 June 2017 | - | 1 |
MILLS, Craig Edwin | 06 October 2014 | - | 1 |
SWINDELL, Victoria | 29 October 2018 | - | 1 |
DAVID, Inge | 11 October 2013 | 06 October 2014 | 1 |
DAVIS, John Lee | 06 October 2014 | 08 April 2019 | 1 |
MCCORMICK, Howard Ian | 06 October 2014 | 22 March 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 31 October 2019 | |
SH06 - Notice of cancellation of shares | 15 May 2019 | |
SH03 - Return of purchase of own shares | 15 May 2019 | |
SH04 - Notice of sale or transfer of treasury shares for a public limited company | 15 May 2019 | |
TM01 - Termination of appointment of director | 10 May 2019 | |
AA - Annual Accounts | 13 December 2018 | |
PSC04 - N/A | 06 November 2018 | |
CS01 - N/A | 29 October 2018 | |
AP01 - Appointment of director | 29 October 2018 | |
AP01 - Appointment of director | 29 October 2018 | |
PSC04 - N/A | 13 September 2018 | |
CS01 - N/A | 11 October 2017 | |
PSC07 - N/A | 11 October 2017 | |
AA - Annual Accounts | 10 October 2017 | |
SH06 - Notice of cancellation of shares | 24 July 2017 | |
SH03 - Return of purchase of own shares | 24 July 2017 | |
SH04 - Notice of sale or transfer of treasury shares for a public limited company | 24 July 2017 | |
AP01 - Appointment of director | 20 June 2017 | |
TM01 - Termination of appointment of director | 24 March 2017 | |
CS01 - N/A | 31 October 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 October 2016 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 17 August 2015 | |
AD01 - Change of registered office address | 12 August 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
AA01 - Change of accounting reference date | 15 December 2014 | |
NEWINC - New incorporation documents | 11 October 2013 |