About

Registered Number: 03830699
Date of Incorporation: 24/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY,

 

Having been setup in 1999, Frearbros Labs Ltd are based in Leamington Spa, it's status is listed as "Active". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREARSON, Andrew David 24 August 1999 - 1
FREARSON, Stephen John 24 August 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 06 September 2019
PSC04 - N/A 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH03 - Change of particulars for secretary 15 November 2018
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 15 November 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 06 September 2018
AD01 - Change of registered office address 15 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 29 August 2017
RESOLUTIONS - N/A 30 May 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 04 September 2015
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 05 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH03 - Change of particulars for secretary 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH03 - Change of particulars for secretary 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 03 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AD01 - Change of registered office address 03 September 2013
AA - Annual Accounts 17 August 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 11 September 2000
225 - Change of Accounting Reference Date 15 May 2000
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
287 - Change in situation or address of Registered Office 03 September 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.