R & E FRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-08-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM 2 CAMINO ROAD BIRMINGHAM WEST MIDLANDS B32 3XE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/04/1614 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / EMMA PEARL FRY / 01/02/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA PEARL FRY / 01/02/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN FRY / 01/02/2016

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/05/145 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/04/1321 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/04/1219 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1125 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/05/109 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

09/05/109 May 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA PEARL FRY / 31/12/2009

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN FRY / 31/12/2009

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA PEARL FRY / 31/12/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED GOLDEN DAYS PRE-SCHOOL LIMITED CERTIFICATE ISSUED ON 11/09/06

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/08/05

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

16/07/0216 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03

View Document

25/06/0225 June 2002 COMPANY NAME CHANGED M G RECRUITMENT LIMITED CERTIFICATE ISSUED ON 25/06/02

View Document

09/04/029 April 2002 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