FRIDAYS PLUMBING AND HEATING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Change of details for Mr Daniel Victor Friday as a person with significant control on 2024-04-22

View Document

24/04/2424 April 2024 Secretary's details changed for Ms Carla Elona Friday on 2024-04-22

View Document

24/04/2424 April 2024 Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Daniel Victor Friday on 2024-04-22

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Director's details changed for Daniel Victor Friday on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Daniel Victor Friday on 2023-07-14

View Document

14/07/2314 July 2023 Change of details for Mr Daniel Victor Friday as a person with significant control on 2023-07-14

View Document

13/06/2313 June 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

14/01/2214 January 2022 Secretary's details changed for Ms Carla Elona Marlow on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050279370001

View Document

12/07/1712 July 2017 ADOPT ARTICLES 22/06/2017

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 SECRETARY APPOINTED MS CARLA ELONA MARLOW

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY MICHELLE WOODGATE

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WOODGATE

View Document

11/03/1411 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FINCH / 16/07/2013

View Document

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE FINCH / 16/07/2013

View Document

11/02/1311 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN ALDRED

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS; AMEND

View Document

03/03/083 March 2008 DIRECTOR APPOINTED KEVIN ALDRED

View Document

21/02/0821 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0813 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 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