About

Registered Number: 04633760
Date of Incorporation: 10/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 223 Albany Road, Earlsdon, Coventry, West Midlands, CV5 6NF

 

Friswell's Picture Gallery Ltd was founded on 10 January 2003, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Amanda Marie 10 January 2003 - 1
KELLY, Patrick James 10 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 24 August 2015
DISS40 - Notice of striking-off action discontinued 12 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 14 January 2015
AA01 - Change of accounting reference date 18 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
287 - Change in situation or address of Registered Office 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.