FRIMP LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

01/03/241 March 2024 Registered office address changed from Percy Westhead & Comapny Hanover House 30-32 Charlotte Street Manchester M1 4FD England to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 2024-03-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Director's details changed for Mr Karl Anthony Green on 2023-03-01

View Document

10/07/2310 July 2023 Registered office address changed from C/O Percy Westhead & Comapny Greg's Buildings 1 Booth Street Manchester M2 4AD United Kingdom to Percy Westhead & Comapny Hanover House 30-32 Charlotte Street Manchester M1 4FD on 2023-07-10

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/12/216 December 2021 Registered office address changed from C/O Green Corporates Brandon House King Street Knutsford Cheshire WA16 6DX to C/O Percy Westhead & Comapny Greg's Buildings 1 Booth Street Manchester M2 4AD on 2021-12-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

18/02/2018 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, NO UPDATES

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BLAIR DENIS BERNARD NOONE / 01/09/2009

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ANTHONY GREEN / 01/09/2009

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BLAIR NOONE / 27/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GREEN / 27/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/02/138 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BLAIR NOONE / 01/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONIE LECKENBY / 01/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN BARRY WHITWAM / 01/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GREEN / 01/02/2010

View Document

20/08/0920 August 2009 ADOPT ARTICLES 08/04/2009

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: HORWATH CLARK WHITEHILL ARKWRIGHT HOUSE PARSONNAGE GARDENS MANCHESTER M3 2HP

View Document

18/02/0518 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: C/O KANAS & PARTNERS 9TH FLOOR, BRIDGEWATER HOUSE 60 WHITWORTH STREET,MANCHESTER M1 6LX

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92

View Document

12/02/9112 February 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: 86 PRINCESS ST. MANCHESTER M1 6NG

View Document

30/01/8930 January 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

View Document

24/09/6424 September 1964 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