FRICOR LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Thomas Allan Binks on 2024-01-31

View Document

31/01/2431 January 2024 Secretary's details changed for Mr Allan William Spence Binks on 2023-08-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Allan William Spence Binks on 2023-08-31

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Satisfaction of charge 1 in full

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM LISTON HOUSE LISTON GARDENS LISTON SUDBURY CO10 7HY ENGLAND

View Document

22/05/2022 May 2020 ADOPT ARTICLES 26/03/2020

View Document

22/05/2022 May 2020 ADOPT ARTICLES 26/03/2020

View Document

22/05/2022 May 2020 ARTICLES OF ASSOCIATION

View Document

21/05/2021 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/2021 May 2020 ADOPT ARTICLES 26/03/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

11/09/1811 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW BINKS / 30/06/2011

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM NAVAL HOUSE KING'S QUAY STREET HARWICH ESSEX CO12 3JJ

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM SPENCE BINKS / 01/04/2012

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

20/02/1320 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY MARJORIE EGAN

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MR ALLAN WILLIAM SPENCE BINKS

View Document

12/03/1212 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/117 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

23/02/1123 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 COMPANY NAME CHANGED MANN DISTRIBUTION SERVICES LIMITED CERTIFICATE ISSUED ON 10/12/08

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

23/06/9723 June 1997 S252 DISP LAYING ACC 09/06/97

View Document

23/06/9723 June 1997 S386 DISP APP AUDS 09/06/97

View Document

08/06/978 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/07/968 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/07/96

View Document

08/07/968 July 1996 £ NC 1000/1250000 01/07/96

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

08/07/968 July 1996 ADOPT MEM AND ARTS 01/07/96

View Document

08/07/968 July 1996 NC INC ALREADY ADJUSTED 01/07/96

View Document

08/07/968 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/96

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED SHELFCO (NO.1183) LIMITED CERTIFICATE ISSUED ON 01/07/96

View Document

21/02/9621 February 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