FRIARY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Registered office address changed from St Johns Court Wiltell Road Lichfield Staffs WS14 9DS United Kingdom to C/O Dains Accountants, Gresley Suite, Stowe House Netherstowe Lichfield Staffordshire WS13 6TJ on 2025-09-16 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/02/1616 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM THE STABLES ASHBY ROAD SECKINGTON TAMWORTH STAFFORDSHIRE B79 0BJ |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/02/1527 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/02/1326 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/02/1217 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
09/02/119 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/02/106 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/105 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA RACHEL LEEDHAM / 05/10/2009 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN LEEDHAM / 01/12/2009 |
29/07/0929 July 2009 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 14 CHARNWOOD CLOSE LICHFIELD STAFFORDSHIRE WS13 6BU |
27/02/0927 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/01/0927 January 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT THOMPSON |
27/01/0927 January 2009 | SECRETARY APPOINTED GEMMA LEEDHAM |
05/11/085 November 2008 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 21A BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LZ |
04/02/084 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/06/0727 June 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 14 CHARNWOOD CLOSE LICHFIELD WS13 6BU |
02/05/062 May 2006 | SECRETARY RESIGNED |
02/05/062 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/04/0625 April 2006 | COMPANY NAME CHANGED FRIARY HOMES (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 25/04/06 |
02/03/062 March 2006 | DIRECTOR RESIGNED |
02/03/062 March 2006 | SECRETARY RESIGNED |
02/03/062 March 2006 | NEW SECRETARY APPOINTED |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
31/01/0631 January 2006 | 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