FIRST FRIDAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

10/04/2510 April 2025 Secretary's details changed for David Smith on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mrs Gita North on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mr Peter Wynne Davies on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Mr Peter Wynne Davies as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Robin Dennis Agnew Turner on 2025-04-09

View Document

09/04/259 April 2025 Registered office address changed from First Floor Fairway House Rear of 64-68 High Street Great Missenden Buckinghamshire HP16 0AN United Kingdom to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Robin Dennis Agnew Turner as a person with significant control on 2025-04-09

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-02

View Document

11/03/2411 March 2024 Secretary's details changed for David Smith on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Ms Gita North on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Robin Dennis Agnew Turner on 2024-03-08

View Document

08/03/248 March 2024 Registered office address changed from Lower Hollises Rignall Road Great Missenden Buckinghamshire HP16 9AJ to First Floor Fairway House Rear of 64-68 High Street Great Missenden Buckinghamshire HP16 0AN on 2024-03-08

View Document

08/03/248 March 2024 Change of details for Robin Dennis Agnew Turner as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Change of details for Mr Peter Wynne Davies as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mr Peter Wynne Davies on 2024-03-08

View Document

02/12/232 December 2023 Annual accounts for year ending 02 Dec 2023

View Accounts

15/09/2315 September 2023 Secretary's details changed for David Smith on 2022-08-29

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

14/09/2314 September 2023 Change of details for Mr Peter Wynne Davies as a person with significant control on 2022-08-29

View Document

14/09/2314 September 2023 Director's details changed for Mr Peter Wynne Davies on 2022-08-29

View Document

14/09/2314 September 2023 Director's details changed for Ms Gita North on 2022-08-29

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-03

View Document

03/12/223 December 2022 Annual accounts for year ending 03 Dec 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

01/12/211 December 2021 Appointment of Ms Gita North as a director on 2021-12-01

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

14/05/2014 May 2020 29/11/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HOERNER

View Document

27/12/1927 December 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/12/1927 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1924 December 2019 21/11/19 STATEMENT OF CAPITAL GBP 79744

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

16/05/1916 May 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1919 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 91802

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042936940002

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WRIGHT

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEE HOERNER / 07/01/2019

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WYNNE DAVIES / 19/11/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

20/08/1820 August 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

04/10/174 October 2017 SAIL ADDRESS CHANGED FROM: 47 ROUNDWOOD PARK HARPENDEN HERTFORDSHIRE AL5 3AG UNITED KINGDOM

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN DENNIS AGNEW TURNER

View Document

28/07/1728 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

28/07/1728 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 29/11/15 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

21/10/1521 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 29/11/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

25/07/1325 July 2013 01/12/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/10/122 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 03/12/11 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Annual return made up to 25 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 04/12/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 SAIL ADDRESS CREATED

View Document

22/10/1022 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN EDWARD WRIGHT / 25/09/2010

View Document

06/09/106 September 2010 28/11/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

08/09/098 September 2009 29/11/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WRIGHT / 01/06/2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS; AMEND

View Document

11/11/0811 November 2008 CAPITALS NOT ROLLED UP

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOERNER / 01/08/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 01/12/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 25/09/07; CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/12/05

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

16/11/0216 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/028 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 47 ROUNDWOOD PARK HARPENDEN HERTFORDSHIRE AL5 3AG

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 £ NC 100/250000 05/10/01

View Document

09/10/019 October 2001 NC INC ALREADY ADJUSTED 05/10/01

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 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