-
FRD ASSOCIATES LIMITED - St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 07827580
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St Pauls House
- 23 St Pauls Square
- Birmingham
- West Midlands
- B3 1RB
- England St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, B3 1RB, England UK
Management
- Managing Directors
- DODD, Steven Peter
- FREEMAN, Judy Elizabeth
- RUDGE, John
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-28
- Age Of Company 2011-10-28 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Ms Judy Freeman
- Mr John Rudge
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Last Return Made Up To:
- 2012-07-28
- Annual Return
- Due Date: 2021-11-04
- Last Date: 2020-10-21
-
FRD ASSOCIATES LIMITED Company Description
- FRD ASSOCIATES LIMITED is a ltd registered in United Kingdom with the Company reg no 07827580. Its current trading status is "live". It was registered 2011-10-28. It has declared SIC or NACE codes as "82990". It has 3 directors The latest annual return was filed up to 2012-07-28.It can be contacted at St Pauls House .
Get FRD ASSOCIATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Frd Associates Limited - St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, United Kingdom
- 2011-10-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FRD ASSOCIATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-23) - AA
-
confirmation-statement-with-no-updates (2020-10-21) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-02) - AA
-
change-to-a-person-with-significant-control (2019-07-03) - PSC05
-
change-person-director-company-with-change-date (2019-06-28) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-17) - MR01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-10-24) - PSC07
-
confirmation-statement-with-updates (2018-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-30) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-07-11) - AA
-
confirmation-statement-with-updates (2017-10-25) - CS01
-
notification-of-a-person-with-significant-control (2017-10-25) - PSC01
-
notification-of-a-person-with-significant-control (2017-10-25) - PSC02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
confirmation-statement-with-updates (2016-10-27) - CS01
-
change-person-director-company-with-change-date (2016-09-19) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-15) - AD01
-
change-person-director-company-with-change-date (2016-05-19) - CH01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-10) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-28) - AR01
-
change-person-director-company-with-change-date (2015-09-24) - CH01
-
change-person-director-company-with-change-date (2015-09-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-08-26) - AA
-
change-account-reference-date-company-previous-shortened (2015-01-14) - AA01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-01-20) - MR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-01-24) - AA01
-
change-person-director-company-with-change-date (2013-02-13) - CH01
-
mortgage-satisfy-charge-full (2013-05-30) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-29) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-12-11) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-12) - AD01
-
legacy (2012-03-07) - MG01
-
legacy (2012-03-06) - MG01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-11-09) - SH01
-
appoint-person-director-company-with-name (2011-11-09) - AP01
-
incorporation-company (2011-10-28) - NEWINC