FREWFIX - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/24, NO UPDATES
2023-11-27 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-09-26 delete person Zoe Clark
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2023-01-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATHAN FREW / 01/01/2023
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-23 update statutory_documents ENDING OF MORATORIA
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-31 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-09-09 delete partner Devoran Metals Ltd
2021-09-09 delete partner_pages_linkeddomain devoran-metals.co.uk
2021-09-09 delete phone 07968 893 605
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-18 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-10-18 delete secretary Lee-Anne Deacon
2020-10-18 delete person Lee-Anne Deacon
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2019-07-20 insert secretary Lee-Anne Deacon
2019-07-20 insert alias Frewfix Ltd
2019-07-20 insert person Lee-Anne Deacon
2019-02-01 delete address The Old Brewery Yard, Lower Treluswell, Penryn, Falmouth, TR10 9AT
2019-02-01 delete person Kristaps Silis
2019-02-01 delete phone 01326 373 061
2019-02-01 insert address Plot 23, United Downs Ind Estate, St Day, TR16 5HY
2019-02-01 insert phone 01209 821 077
2019-02-01 update primary_contact The Old Brewery Yard, Lower Treluswell, Penryn, Falmouth, TR10 9AT => Plot 23, United Downs Ind Estate, St Day, TR16 5HY
2018-12-06 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-06 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-12-08 delete address THE OLD BREWERY YARD LOWER TRELUSWELL PENRYN CORNWALL TR10 9AT
2017-12-08 insert address FREWFIX LTD UNITED DOWNS INDUSTRIAL PARK ST. DAY REDRUTH CORNWALL ENGLAND TR16 5HY
2017-12-08 update registered_address
2017-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2017 FROM THE OLD BREWERY YARD LOWER TRELUSWELL PENRYN CORNWALL TR10 9AT
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, NO UPDATES
2017-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN FREW
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-30 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-07 update returns_last_madeup_date 2015-01-04 => 2016-01-04
2016-10-07 update returns_next_due_date 2016-02-01 => 2017-02-01
2016-09-08 update statutory_documents 04/01/16 FULL LIST
2016-09-02 insert general_emails in..@frewfix.com
2016-09-02 delete email na..@live.com
2016-09-02 insert address The Old Brewery Yard, Lower Treluswell, Penryn, Falmouth, TR10 9AT
2016-09-02 insert email in..@frewfix.com
2016-09-02 update primary_contact null => The Old Brewery Yard, Lower Treluswell, Penryn, Falmouth, TR10 9AT
2016-06-07 update company_status Voluntary Arrangement => Active
2016-05-29 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-05-11 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2016
2015-10-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-09 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-07 update company_status Active => Voluntary Arrangement
2015-05-28 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2015-04-14 update statutory_documents COMMENCEMENT OF MORATORIUM
2015-02-07 delete sic_code 42990 - Construction of other civil engineering projects n.e.c.
2015-02-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2015-02-07 update returns_last_madeup_date 2014-01-04 => 2015-01-04
2015-02-07 update returns_next_due_date 2015-02-01 => 2016-02-01
2015-01-30 update statutory_documents 04/01/15 FULL LIST
2015-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN FREW / 10/11/2014
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address THE OLD BREWERY YARD LOWER TRELUSWELL PENRYN CORNWALL ENGLAND TR10 9AT
2014-02-07 insert address THE OLD BREWERY YARD LOWER TRELUSWELL PENRYN CORNWALL TR10 9AT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-04 => 2014-01-04
2014-02-07 update returns_next_due_date 2014-02-01 => 2015-02-01
2014-01-15 update statutory_documents 04/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-26 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-25 delete address UNIT 6C WATER MA TROUT IND EST HELSTON CORNWALL TR13 0WL
2013-06-25 delete sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-25 insert address THE OLD BREWERY YARD LOWER TRELUSWELL PENRYN CORNWALL ENGLAND TR10 9AT
2013-06-25 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-04 => 2013-01-04
2013-06-25 update returns_next_due_date 2013-02-01 => 2014-02-01
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-23 delete sic_code 4521 - Gen construction & civil engineer
2013-06-23 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-01-04 => 2012-01-04
2013-06-23 update returns_next_due_date 2012-02-01 => 2013-02-01
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-01-31
2013-06-21 update accounts_next_due_date 2011-10-07 => 2012-10-31
2013-05-29 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2013-04-16 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-15 update statutory_documents 04/01/13 FULL LIST
2013-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2013 FROM UNIT 6C WATER MA TROUT IND EST HELSTON CORNWALL TR13 0WL
2013-04-04 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-29 update statutory_documents FIRST GAZETTE
2012-10-16 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-15 update statutory_documents 04/01/12 FULL LIST
2012-10-09 update statutory_documents FIRST GAZETTE
2012-06-06 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2012-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-10 update statutory_documents FIRST GAZETTE
2011-01-04 update statutory_documents 04/01/11 FULL LIST
2010-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 3 GLASNEY ROAD FALMOUTH CORNWALL TR11 2QA
2010-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 1A BERKELEY COURT BERKELEY VALE FALMOUTH CORNWALL TR11 3PB ENGLAND
2010-01-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION