JAMES DE FRIAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/01/2527 January 2025 Satisfaction of charge 5 in full

View Document

31/12/2431 December 2024 Cessation of Philip Russell De Frias as a person with significant control on 2024-12-31

View Document

31/12/2431 December 2024 Termination of appointment of Philip Russell De Frias as a director on 2024-12-31

View Document

31/12/2431 December 2024 Change of details for Bowden Dethridge Limited as a person with significant control on 2024-12-31

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Memorandum and Articles of Association

View Document

08/09/238 September 2023 Notification of Bowden Dethridge Limited as a person with significant control on 2020-05-01

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP RUSSELL DE FRIAS / 10/06/2020

View Document

11/05/2011 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/2011 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/205 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 83

View Document

05/05/205 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 83

View Document

01/05/201 May 2020 CESSATION OF DAVID ADRIAN JAMES AS A PSC

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP RUSSELL DE FRIAS / 30/04/2020

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/05/178 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/178 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 7314

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR STEWART ROBERT DETHRIDGE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/10/1216 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIAN JAMES / 30/09/2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RUSSELL DE FRIAS / 30/09/2011

View Document

19/01/1119 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1021 December 2010 ARTICLES OF ASSOCIATION

View Document

15/12/1015 December 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 01/12/09 STATEMENT OF CAPITAL GBP 31313

View Document

14/12/1014 December 2010 01/12/09 STATEMENT OF CAPITAL GBP 31313

View Document

14/12/1014 December 2010 01/12/09 STATEMENT OF CAPITAL GBP 31313

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD BOWDEN / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID JAMES

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BOWDEN / 01/12/2008

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MR DARREN RICHARD BOWDEN

View Document

04/10/074 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/0717 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0613 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/061 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

31/08/0631 August 2006 £ NC 50000/150000 20/03

View Document

31/08/0631 August 2006 NC INC ALREADY ADJUSTED 20/03/06

View Document

31/08/0631 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0626 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/066 February 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: LLANOVER HOUSE, LLANOVER ROAD, PONTYPRIDD, CF37 4LB

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/037 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0331 January 2003 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0331 January 2003 £ NC 1000/50000 04/01/

View Document

31/01/0331 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0331 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/0320 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 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