FRANKLIN WELL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06907782 |
Category | Private Limited Company |
Incorporated | 18 May 2009 |
Age | 15 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
FRANKLIN WELL SERVICES LIMITED is an active private limited company with number 06907782. It was incorporated 15 years, 17 days ago, on 18 May 2009. The company address is 47 Englands Lane 47 Englands Lane, Great Yarmouth, NR31 6BE, Norfolk.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 31 Aug 2023
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Donna Louise Franklin
Change date: 2019-02-11
Documents
Confirmation statement with updates
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Change to a person with significant control
Date: 04 Jan 2023
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Donna Louise Franklin
Change date: 2019-02-11
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Donna Louise Franklin
Change date: 2022-12-20
Documents
Change to a person with significant control
Date: 23 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-20
Psc name: Mrs Donna Louise Franklin
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 24 Sep 2021
Action Date: 10 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-10
Psc name: Mrs Donna Louise Franklin
Documents
Change person director company with change date
Date: 24 Sep 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-10
Officer name: Mrs Donna Louise Franklin
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 28 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Donna Louise Franklin
Change date: 2019-06-26
Documents
Change to a person with significant control
Date: 28 Jun 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Donna Louise Franklin
Change date: 2019-06-26
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Cessation of a person with significant control
Date: 08 Mar 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-11
Psc name: James Andrew Liam Franklin
Documents
Termination director company with name termination date
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-18
Officer name: James Andrew Liam Franklin
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-22
Officer name: Mr James Andrew Liam Franklin
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-22
Officer name: Mrs Donna Louise Franklin
Documents
Accounts with accounts type micro entity
Date: 24 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Change account reference date company current shortened
Date: 02 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Andrew Liam Franklin
Change date: 2013-08-02
Documents
Change person director company with change date
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Donna Louise Franklin
Change date: 2013-08-02
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Change person director company with change date
Date: 21 May 2013
Action Date: 20 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Donna Louise Franklin
Change date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Change registered office address company with date old address
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Address
Type: AD01
Old address: 38 Dashwood Close Belton Norfolk NR31 9NP
Change date: 2011-06-14
Documents
Accounts with accounts type dormant
Date: 24 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change account reference date company previous extended
Date: 24 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Appoint person director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Donna Louise Franklin
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Mr James Andrew Liam Franklin
Documents
Dissolution withdrawal application strike off company
Date: 11 Aug 2010
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 22 Jul 2010
Category: Dissolution
Type: DS01
Documents
Some Companies
28 PORTLAND PLACE,LONDON,W1B 1LY
Number: | 03004112 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ROOM 9, ENTERPRISE HOUSE,MANCHESTER,M8 5DT
Number: | 06252679 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 UPMINSTER ROAD,HORNCHURCH,RM11 3UX
Number: | 10541416 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TECHNOLOGY CENTRE COVENTRY UNVERSITY TECHNOLOGY PARK,COVENTRY,CV1 2TT
Number: | 07358875 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ST CUTHBERTS WAY,NEWCASTLE UPON TYNE,NE27 0UZ
Number: | 05878337 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 TOOTING HIGH STREET,LONDON,SW17 0SG
Number: | 09745266 |
Status: | ACTIVE |
Category: | Private Limited Company |