-
FROME LIVESTOCK AUCTIONEERS LIMITED - Saffrey Champness Midland House, 2 Poole Road, Bournemouth, Dorset, United Kingdom
Company Information
- Company registration number
- 08398688
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Saffrey Champness Midland House
- 2 Poole Road
- Bournemouth
- Dorset
- BH2 5QY Saffrey Champness Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY UK
Management
- Managing Directors
- EDEN, Christopher John
- HEMMETT, Martin David
- WILLIAMS, Lester Charles
- SMITH, Margaret Jacqueline Phyllis
- TOWELL, Bradley Matthew
- WALLIS, William David Adam
- WHITCOMBE, Ross Alexander
- Company secretaries
- SMITH, Margaret Jacqueline Phyllis
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-12
- Age Of Company 2013-02-12 11 years
- SIC/NACE
- 47990
Ownership
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2023-08-12
- Last Date: 2022-07-29
-
FROME LIVESTOCK AUCTIONEERS LIMITED Company Description
- FROME LIVESTOCK AUCTIONEERS LIMITED is a ltd registered in United Kingdom with the Company reg no 08398688. Its current trading status is "live". It was registered 2013-02-12. It has declared SIC or NACE codes as "47990". It has 7 directors and 1 secretary. The latest accounts are filed up to 2022-05-31.It can be contacted at Saffrey Champness Midland House .
Get FROME LIVESTOCK AUCTIONEERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Frome Livestock Auctioneers Limited - Saffrey Champness Midland House, 2 Poole Road, Bournemouth, Dorset, United Kingdom
- 2013-02-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FROME LIVESTOCK AUCTIONEERS 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 2023
-
appoint-person-director-company-with-name-date (2023-03-29) - AP01
-
accounts-with-accounts-type-total-exemption-full (2023-02-23) - AA
-
appoint-person-secretary-company-with-name-date (2023-01-06) - AP03
-
termination-secretary-company-with-name-termination-date (2023-01-06) - TM02
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-05-27) - AP01
-
change-person-director-company-with-change-date (2022-09-02) - CH01
-
termination-director-company-with-name-termination-date (2022-01-21) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-02-18) - AA
-
confirmation-statement-with-updates (2022-03-04) - CS01
-
confirmation-statement-with-updates (2022-07-29) - CS01
-
capital-allotment-shares (2022-07-19) - SH01
-
resolution (2022-07-22) - RESOLUTIONS
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-12) - CS01
-
termination-director-company-with-name-termination-date (2021-06-18) - TM01
-
capital-cancellation-shares (2021-11-23) - SH06
-
capital-return-purchase-own-shares (2021-11-23) - SH03
-
capital-cancellation-shares (2021-07-28) - SH06
-
capital-return-purchase-own-shares (2021-07-28) - SH03
-
capital-cancellation-shares (2021-06-28) - SH06
-
capital-return-purchase-own-shares (2021-06-28) - SH03
-
accounts-with-accounts-type-total-exemption-full (2021-02-16) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-01-06) - AP01
-
confirmation-statement-with-no-updates (2020-02-20) - CS01
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-09-30) - AP03
-
accounts-with-accounts-type-total-exemption-full (2019-12-18) - AA
-
appoint-person-secretary-company-with-name-date (2019-12-17) - AP03
-
confirmation-statement-with-updates (2019-02-18) - CS01
-
termination-secretary-company-with-name-termination-date (2019-09-30) - TM02
-
termination-secretary-company-with-name-termination-date (2019-12-17) - TM02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-09) - AA
-
confirmation-statement-with-updates (2018-02-21) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-18) - AA
-
confirmation-statement-with-updates (2017-02-13) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-02) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
-
change-account-reference-date-company-current-extended (2014-02-04) - AA01
keyboard_arrow_right 2013
-
resolution (2013-08-07) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-08-27) - SH08
-
capital-alter-shares-subdivision (2013-08-27) - SH02
-
capital-allotment-shares (2013-08-15) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-05-04) - MR01
-
incorporation-company (2013-02-12) - NEWINC