GUIDE FRIDAY LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

01/12/231 December 2023 Director's details changed for Mr Stephen Phillip Newman on 2023-09-01

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/03/2310 March 2023 Termination of appointment of Louise Amy Pirie as a secretary on 2023-03-09

View Document

10/03/2310 March 2023 Appointment of Mr Stephen Phillip Newman as a secretary on 2023-03-09

View Document

27/02/2327 February 2023 Director's details changed for Mr Stephen Phillip Newman on 2023-02-15

View Document

27/02/2327 February 2023 Registered office address changed from The Rifle Range Juliette Close Purfleet Industrial Park Aveley South Ockendon Essex RM15 4YF to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 2023-02-27

View Document

27/02/2327 February 2023 Director's details changed for Mr Peter Ivor Newman on 2023-02-15

View Document

01/02/231 February 2023 Notification of Heritage Vehicle Management Limited as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Cessation of Ensign Bus Company Limited as a person with significant control on 2023-01-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE AMY PIRIE / 09/12/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE AMY JACKSON / 04/04/2018

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MS LOUISE AMY JACKSON

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN LONGLEY

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN LONGLEY

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD LONGLEY / 31/07/2014

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

13/12/1213 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP NEWMAN / 24/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD LONGLEY / 24/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IVOR NEWMAN / 24/11/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN EDWARD LONGLEY / 24/11/2009

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN LONGLEY / 22/08/2008

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN LONGLEY / 22/08/2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0620 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0522 December 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/12/0522 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: UNI9 PURFLEET INDUSTRIAL PARK LONDON ROAD AVELEY SOUTH OCKENDON ESSEX RM15 4YA

View Document

22/12/0422 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0330 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 AUDITOR'S RESIGNATION

View Document

15/06/0215 June 2002 £ IC 920/880 30/05/02 £ SR 40@1=40

View Document

15/06/0215 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: CIVIC HALL 14 ROTHER STREET STRATFORD ON AVON CV37 6LU

View Document

15/06/0215 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 £ IC 960/920 15/05/02 £ SR 40@1=40

View Document

01/06/021 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/021 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/12/014 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 NC INC ALREADY ADJUSTED 17/04/00

View Document

02/06/002 June 2000 £ NC 1000/100000 17/04

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/10/9114 October 1991 £ NC 500/1000 07/10/9

View Document

14/10/9114 October 1991 VARYING SHARE RIGHTS AND NAMES 07/10/91

View Document

14/10/9114 October 1991 CONVE 07/10/91

View Document

14/10/9114 October 1991 NC INC ALREADY ADJUSTED 07/10/91

View Document

29/10/9029 October 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/08/903 August 1990 VARYING SHARE RIGHTS AND NAMES 24/01/90

View Document

25/04/9025 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/04/897 April 1989 FIRST GAZETTE

View Document

17/02/8817 February 1988 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/03/873 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 REGISTERED OFFICE CHANGED ON 14/08/86 FROM: 25 MEER ST STRATFORD UPON AVON WARKS

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/11/7514 November 1975 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