MICHAEL FRYER LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Director's details changed for Mrs Lucy Anne Fryer on 2025-02-11

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

20/12/2120 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

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN FRYER / 04/05/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN FRYER / 04/05/2020

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY ANNE FRYER / 04/05/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MRS LUCY ANNE FRYER / 04/05/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANNE FRYER / 04/05/2020

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN FRYER / 23/07/2018

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MRS LUCY ANNE FRYER / 23/07/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN FRYER / 13/09/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 18 WESTBURY ROAD WARMINSTER WILTSHIRE BA12 0AN ENGLAND

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANNE FRYER / 13/09/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN FRYER / 28/07/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANNE FRYER / 28/07/2017

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE FRYER / 28/07/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCY ANNE FRYER / 28/07/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN FRYER / 28/07/2017

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM THE RECTORY DUCK STREET STEEPLE LANGFORD SALISBURY SP3 4NH

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MRS LUCY ANNE FRYER

View Document

29/01/1629 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM OLD POLICE HOUSE 83 HIGH STREET SUTTON VENY WARMINSTER WILTSHIRE BA12 7AW

View Document

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE FRYER / 18/11/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN FRYER / 18/11/2014

View Document

24/01/1424 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN FRYER / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

20/08/0920 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY FRYER / 25/07/2007

View Document

27/01/0927 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRYER / 25/07/2007

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/09/0730 September 2007 REGISTERED OFFICE CHANGED ON 30/09/07 FROM: 2 THE GRANARY, ALTON PRIORS MARLBOROUGH WILTSHIRE SN8 4JX

View Document

02/05/072 May 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 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