FRIARY DROP-IN LTD

Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Mr Peter Duncan Stansbury as a director on 2025-05-29

View Document

11/06/2511 June 2025 Appointment of Ms Isabella Money as a director on 2025-05-29

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Resolutions

View Document

24/02/2524 February 2025 Termination of appointment of Janice Ann Moore as a director on 2025-02-21

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

04/04/244 April 2024 Termination of appointment of Alexander Rae as a director on 2024-03-24

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

06/12/236 December 2023 Statement of company's objects

View Document

30/11/2330 November 2023 Appointment of Mr Glenn Aungles as a director on 2023-11-23

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Termination of appointment of Benedicte Seclin as a director on 2023-10-24

View Document

26/10/2326 October 2023 Termination of appointment of Richard Mccallum as a director on 2023-10-17

View Document

09/08/239 August 2023 Termination of appointment of Wenda Mary Power as a director on 2023-07-27

View Document

08/06/238 June 2023 Appointment of Ms Janice Moore as a director on 2023-05-25

View Document

08/06/238 June 2023 Director's details changed for Mr Richard Mccallum on 2023-04-17

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

17/04/2317 April 2023 Appointment of Mrs Amanda Jane Bayliss as a director on 2023-03-30

View Document

09/02/239 February 2023 Appointment of Reverend Louise Gee as a director on 2023-02-02

View Document

09/02/239 February 2023 Appointment of Miss Benedicte Seclin as a director on 2023-02-02

View Document

08/02/238 February 2023 Termination of appointment of David William Shaw as a director on 2023-01-17

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Appointment of Mr James Michael Crew as a director on 2022-10-03

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Termination of appointment of Robin Edward Lund as a director on 2021-10-04

View Document

04/08/214 August 2021 Termination of appointment of Graham Roseblade as a director on 2021-02-20

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR GRAHAM ROSEBLADE

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR RICHARD MCCALLUM

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR TIMOTHY MARTIN

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM CHAPPLE / 09/10/2017

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD HILL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART MANN

View Document

18/10/1618 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 22/04/16 NO MEMBER LIST

View Document

20/10/1520 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR STEWART MANN

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MS KAY DHESI

View Document

04/05/154 May 2015 22/04/15 NO MEMBER LIST

View Document

10/10/1410 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 22/04/14 NO MEMBER LIST

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN DOBBS

View Document

04/11/134 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR DAVID WILLIAM SHAW

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR PAUL RANDLE

View Document

25/04/1325 April 2013 22/04/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR EDGAR THOMPSON

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MRS PAMELA MILES

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH HENDERSON

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN EDWARD LUND / 19/10/2011

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR ALEXANDER RAE

View Document

24/04/1224 April 2012 22/04/12 NO MEMBER LIST

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 22/04/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR THOMPSON / 27/04/2011

View Document

08/03/118 March 2011 DIRECTOR APPOINTED EDGAR THOMPSON

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 22/04/10 NO MEMBER LIST

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHAIR KENNETH KELVIN HENDERSON / 22/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL O'BRIEN / 22/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CHARLES DOBBS / 22/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN EDWARD LUND / 22/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM CHAPPLE / 22/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDA MARY POWER / 22/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED RONALD JAMES HILL

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 22/04/09

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MRS WENDA POWER

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR COURTNEY NANGLE

View Document

30/01/0930 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN WILSON

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 22/04/08

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR RONALD BUSHYAGER

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH HENDERSON / 01/04/2008

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 22/04/07

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 22/04/06

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 ANNUAL RETURN MADE UP TO 22/04/05

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 ANNUAL RETURN MADE UP TO 22/04/04

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/039 May 2003 ANNUAL RETURN MADE UP TO 22/04/03

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 ANNUAL RETURN MADE UP TO 22/04/02

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 ANNUAL RETURN MADE UP TO 22/04/01

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 ANNUAL RETURN MADE UP TO 22/04/00

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 ANNUAL RETURN MADE UP TO 22/04/99

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 ANNUAL RETURN MADE UP TO 25/04/98

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/05/976 May 1997 ANNUAL RETURN MADE UP TO 25/04/97

View Document

20/02/9720 February 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: 15 VICTORIA STREET NOTTINGHAM NG1 2EW.

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

25/04/9625 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