ALAN FRANKS (SCARBOROUGH) LIMITED
Status | ACTIVE |
Company No. | 01517057 |
Category | Private Limited Company |
Incorporated | 11 Sep 1980 |
Age | 43 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ALAN FRANKS (SCARBOROUGH) LIMITED is an active private limited company with number 01517057. It was incorporated 43 years, 7 months, 17 days ago, on 11 September 1980. The company address is 74 High Street 74 High Street, Scarborough, YO13 0HJ, North Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Change person director company with change date
Date: 09 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Mrs Sandra Joy Franks
Documents
Change person director company with change date
Date: 09 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Mr Alan Franks
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Move registers to sail company
Date: 24 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sandra Joy Franks
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Franks
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 26 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 26 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 09/01/2009 from 74 high street burniston scarborough north yorkshire YO13 0HJ
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 06/01/2009 from station garage station avenue filey north yorkshire YO14 9AH
Documents
Accounts with accounts type partial exemption
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type partial exemption
Date: 09 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/06; full list of members
Documents
Accounts with accounts type partial exemption
Date: 17 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 18 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 2003
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 17 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Jun 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 26 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/99; no change of members
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/98; no change of members
Documents
Accounts with accounts type small
Date: 15 Apr 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/97; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 19 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/96; no change of members
Documents
Legacy
Date: 29 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 29 Feb 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 15 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/95; no change of members
Documents
Accounts with accounts type small
Date: 28 Mar 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Accounts with accounts type small
Date: 22 Aug 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 27 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/94; full list of members
Documents
Legacy
Date: 14 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/93; no change of members
Documents
Legacy
Date: 23 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 23/03/93 from: medina house 2 station avenue bridlington east yorkshire. YO16 4LZ
Documents
Accounts with accounts type full
Date: 11 Feb 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 24 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/92; no change of members
Documents
Accounts with accounts type full
Date: 24 Apr 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Accounts with accounts type full
Date: 03 May 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 03 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/91; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 1990
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 21 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/10/90; full list of members
Documents
Legacy
Date: 12 Oct 1990
Category: Address
Type: 287
Description: Registered office changed on 12/10/90 from: 25A prospect street bridlington N.humberside YO15 2AE
Documents
Legacy
Date: 20 Sep 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/09 to 30/11
Documents
Legacy
Date: 23 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/05/89; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 23 Jun 1989
Category: Address
Type: 287
Description: Registered office changed on 23/06/89 from: 56 aberdeen walk scarborough YO11 1XW
Documents
Legacy
Date: 24 Jan 1989
Category: Capital
Type: 88(2)
Description: Wd 02/01/89 ad 23/11/88--------- £ si 39998@1=39998 £ ic 2/40000
Documents
Legacy
Date: 24 Jan 1989
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 24 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 25 Nov 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 25 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/10/88; full list of members
Documents
Legacy
Date: 22 Nov 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 28 Oct 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glendell LIMITED\certificate issued on 31/10/88
Documents
Accounts with accounts type full
Date: 21 Oct 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 21 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 09/09/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 13 Nov 1986
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Some Companies
10 MUGDRUM PLACE,CUPAR,KY14 6DD
Number: | SC621701 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DYNAMIC MODELLING SERVICES LIMITED
SOMERSET HOUSE,BIRMINGHAM,B37 7BF
Number: | 05391827 |
Status: | ACTIVE |
Category: | Private Limited Company |
E. CONWAY & SONS (TIMBER SALES) LIMITED
85/ 87 HIGH STREET WEST,DERBYSHIRE,SK13 8AZ
Number: | 01077348 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CANNOCK CHASE ENTERPRISE CENTRE,HEDNESFORD,WS12 0QW
Number: | 11649713 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 10967488 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ELFORT ROAD,LONDON,N5 1AX
Number: | 08235048 |
Status: | ACTIVE |
Category: | Private Limited Company |