FRIARY COMPUTER CONSULTANTS LTD

Company Documents

DateDescription
22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT MAXWELL WHITBY / 10/11/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/12/119 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT MAXWELL WHITBY / 28/10/2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
9 EMBERTON WAY
AMINGTON FIELDS
TAMWORTH
STAFFORDSHIRE
B77 3QQ

View Document

25/04/0825 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY LINE ONE LTD

View Document

25/04/0825 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0825 April 2008 SECRETARY APPOINTED MRS RACHEL LOUISE ROBINS

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM
CLAYMORE HOUSE
TAME VALLEY INDUSTRIAL ESTATE
WILNECOTE TAMWORTH
STAFFORDSHIRE
B77 5DQ

View Document

15/01/0815 January 2008 FIRST GAZETTE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/11/042 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0417 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM:
SIR ROBERT PEEL MILL
MILL LANE, FAZELEY
TAMWORTH
STAFFORDSHIRE B78 3QD

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/12/035 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/08/9917 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM:
SIR ROBERT PEEL MILL
MILL LANE, FAZELEY
TAMWORTH
STAFFORDSHIRE B78 3QD

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM:
ANKER COURT DEPT BMS
BONEHILL ROAD
TAMWORTH
STAFFORDSHIRE B78 3HP

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM:
ANKER COURT
BONEHILL ROAD
STAFFORDSHIRE B78 3HP

View Document

31/12/9831 December 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/10/97

View Document

18/02/9718 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM:
26-28 BIRD STREET
LICHFIELD
STAFFORDSHIRE WS13 6PR

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

05/12/965 December 1996 S366A DISP HOLDING AGM 07/11/96

View Document

05/12/965 December 1996 S386 DIS APP AUDS 07/11/96

View Document

05/12/965 December 1996 S252 DISP LAYING ACC 07/11/96

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 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