FRIENDLY SOAP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

14/05/2414 May 2024 Registered office address changed from Unit 6C Unit 6C Top Land Country Business Park Hebden Bridge West Yorkshire HX7 5RW England to Unit 6C Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW on 2024-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

08/04/238 April 2023 Memorandum and Articles of Association

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Secretary's details changed for Mr Geoffrey David Kerouac on 2023-01-01

View Document

30/01/2330 January 2023 Director's details changed for Mr Robin Costello on 2021-06-21

View Document

30/01/2330 January 2023 Director's details changed for Mr Geoffrey David Kerouac on 2023-01-01

View Document

30/01/2330 January 2023 Secretary's details changed for Mr Robin Costello on 2021-06-21

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CURRSHO FROM 31/05/2021 TO 31/03/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

23/04/2023 April 2020 SAIL ADDRESS CHANGED FROM: UNIT 9A ROBINWOOD MILL BURNLEY ROAD TODMORDEN LANCASHIRE OL14 8JA ENGLAND

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM UNIT 9A ROBINWOOD MILL BURNLEY ROAD TODMORDEN LANCASHIRE OL14 8JA

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/05/1525 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/14

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/01/1430 January 2014 COMPANY NAME CHANGED CALDER VALLEY NATURAL SOAP COMPANY LIMITED CERTIFICATE ISSUED ON 30/01/14

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED CALDER VALLEY SOAP COMPANY LIMITED CERTIFICATE ISSUED ON 24/05/11

View Document

24/05/1124 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1118 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/05/1118 May 2011 SAIL ADDRESS CREATED

View Document

18/05/1118 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID KEROUAC / 29/04/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID KEROUAC / 29/04/2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/06/1025 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID KEROUAC / 29/04/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN COSTELLO / 29/04/2010

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM UNIT W1 TENTERFIELDS BUSINESS PARK LUDDENDENFOOT WEST YORKS HX2 6EQ

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 SECRETARY APPOINTED MR ROBIN COSTELLO

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY KEROVAC / 21/05/2008

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR GEOFFREY DAVID KEROUAC

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / GOEFFREY KEROVAC / 08/04/2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED ROBIN COSTELLO

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM UNIT 10 HANSON LANE ENTERPRISE CENTRE HANSON LANE, HALIFAX WEST YORKSHIRE HX1 5PG

View Document

29/02/0829 February 2008 SECRETARY APPOINTED GOEFFREY DAVID KEROVAC

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY AUDREY LYNN

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LYNN

View Document

11/06/0711 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 3 RHONDDA PLACE WEST END HALIFAX WEST YORKSHIRE HX1 4HQ

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

29/04/9629 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company