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 - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 07/08/247 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 24/04/2424 April 2024 | Change of details for Mr Daniel Victor Friday as a person with significant control on 2024-04-22 |
| 24/04/2424 April 2024 | Secretary's details changed for Ms Carla Elona Friday on 2024-04-22 |
| 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 |
| 24/04/2424 April 2024 | Director's details changed for Daniel Victor Friday on 2024-04-22 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-28 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/07/2314 July 2023 | Director's details changed for Daniel Victor Friday on 2023-07-14 |
| 14/07/2314 July 2023 | Director's details changed for Daniel Victor Friday on 2023-07-14 |
| 14/07/2314 July 2023 | Change of details for Mr Daniel Victor Friday as a person with significant control on 2023-07-14 |
| 13/06/2313 June 2023 | Amended total exemption full accounts made up to 2022-12-31 |
| 25/04/2325 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-28 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-28 with updates |
| 14/01/2214 January 2022 | Secretary's details changed for Ms Carla Elona Marlow on 2022-01-11 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/06/2022 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/05/1915 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/07/1825 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/12/1712 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050279370001 |
| 12/07/1712 July 2017 | ADOPT ARTICLES 22/06/2017 |
| 17/05/1717 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 10/02/1610 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 27/02/1527 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 22/08/1422 August 2014 | SECRETARY APPOINTED MS CARLA ELONA MARLOW |
| 03/07/143 July 2014 | APPOINTMENT TERMINATED, SECRETARY MICHELLE WOODGATE |
| 03/07/143 July 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE WOODGATE |
| 11/03/1411 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FINCH / 16/07/2013 |
| 17/07/1317 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE FINCH / 16/07/2013 |
| 11/02/1311 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 08/02/128 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
| 18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 16/02/1116 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 11/03/1011 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
| 26/09/0926 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 29/04/0929 April 2009 | APPOINTMENT TERMINATED DIRECTOR KEVIN ALDRED |
| 25/02/0925 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
| 09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 13/03/0813 March 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS; AMEND |
| 03/03/083 March 2008 | DIRECTOR APPOINTED KEVIN ALDRED |
| 21/02/0821 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 13/02/0813 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
| 02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 05/04/075 April 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
| 16/11/0616 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/11/066 November 2006 | SECRETARY RESIGNED |
| 06/11/066 November 2006 | DIRECTOR RESIGNED |
| 20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 20/02/0620 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
| 04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 03/03/053 March 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
| 17/02/0517 February 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
| 09/02/049 February 2004 | NEW SECRETARY APPOINTED |
| 07/02/047 February 2004 | SECRETARY RESIGNED |
| 28/01/0428 January 2004 | 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