FREDDY'S LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/12/2417 December 2024 | Satisfaction of charge 042800880014 in full |
| 17/12/2417 December 2024 | Satisfaction of charge 042800880012 in full |
| 17/12/2417 December 2024 | Satisfaction of charge 042800880013 in full |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/11/2413 November 2024 | Satisfaction of charge 042800880005 in full |
| 13/11/2413 November 2024 | Satisfaction of charge 042800880008 in full |
| 13/11/2413 November 2024 | Satisfaction of charge 042800880006 in full |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
| 21/06/2421 June 2024 | Registration of charge 042800880014, created on 2024-06-19 |
| 21/06/2421 June 2024 | Registration of charge 042800880012, created on 2024-06-19 |
| 21/06/2421 June 2024 | Registration of charge 042800880013, created on 2024-06-19 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Registration of charge 042800880011, created on 2023-12-21 |
| 14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 17/05/2317 May 2023 | Registration of charge 042800880010, created on 2023-05-12 |
| 17/05/2317 May 2023 | Registration of charge 042800880009, created on 2023-05-12 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
| 28/11/2228 November 2022 | Satisfaction of charge 042800880007 in full |
| 28/11/2228 November 2022 | Registration of charge 042800880008, created on 2022-11-25 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 10/02/2110 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 042800880007 |
| 11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 18/12/1918 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 10/11/1910 November 2019 | APPOINTMENT TERMINATED, SECRETARY LILI DAVARZANI |
| 10/11/1910 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
| 26/09/1726 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042800880005 |
| 05/07/175 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042800880006 |
| 17/03/1717 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042800880004 |
| 28/02/1728 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042800880003 |
| 28/02/1728 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042800880002 |
| 30/11/1630 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042800880004 |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/11/1510 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 042800880003 |
| 17/12/1417 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 042800880002 |
| 30/10/1430 October 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 29/10/1429 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 22/09/1422 September 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/10/1321 October 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/09/1222 September 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
| 14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/11/1115 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 05/09/115 September 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
| 23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/09/1027 September 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
| 17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/11/094 November 2009 | Annual return made up to 3 September 2009 with full list of shareholders |
| 03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/10/086 October 2008 | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 08/11/078 November 2007 | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS |
| 20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/10/066 October 2006 | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS |
| 08/09/068 September 2006 | COMPANY NAME CHANGED KEW GARDENS HOTEL LIMITED CERTIFICATE ISSUED ON 08/09/06 |
| 17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 24/10/0524 October 2005 | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS |
| 05/10/045 October 2004 | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
| 09/09/049 September 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 15/07/0415 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 13/11/0313 November 2003 | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
| 02/09/032 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 15/04/0315 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
| 18/12/0218 December 2002 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
| 06/10/026 October 2002 | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS |
| 05/12/015 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/10/011 October 2001 | DIRECTOR RESIGNED |
| 01/10/011 October 2001 | SECRETARY RESIGNED |
| 07/09/017 September 2001 | NEW SECRETARY APPOINTED |
| 07/09/017 September 2001 | NEW DIRECTOR APPOINTED |
| 07/09/017 September 2001 | REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG |
| 03/09/013 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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