About

Registered Number: 04743411
Date of Incorporation: 24/04/2003 (21 years ago)
Company Status: Active
Registered Address: Frs Countrywear Ltd Unit 1 Building 6, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HR,

 

Frs Countrywear Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Benjamin Robert 24 April 2003 - 1
TURNER, Maureen 24 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 01 May 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 07 August 2018
TM01 - Termination of appointment of director 18 July 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 27 April 2017
SH01 - Return of Allotment of shares 14 March 2017
AD01 - Change of registered office address 14 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 28 April 2015
MR01 - N/A 10 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 03 June 2008
225 - Change of Accounting Reference Date 21 April 2008
AA - Annual Accounts 18 June 2007
363s - Annual Return 23 May 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 17 February 2005
225 - Change of Accounting Reference Date 15 October 2004
363s - Annual Return 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.