THE WHIDDON FRYER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
30/11/2430 November 2024 | Appointment of Mr Thomas Dimelow as a director on 2024-11-07 |
28/11/2428 November 2024 | Appointment of Mr Joseph Dimelow as a director on 2024-11-07 |
27/10/2427 October 2024 | Total exemption full accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2127 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM DIMELOW / 31/05/2018 |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM DIMELOW |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | REGISTERED OFFICE CHANGED ON 06/12/2016 FROM CEDAR COURT, COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE |
06/06/166 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/07/1516 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM DIMELOW / 15/07/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/08/1415 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053120920001 |
07/08/147 August 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/09/135 September 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/01/1216 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, SECRETARY ALISON DIMELOW |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ALISON DIMELOW |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM DIMELOW / 13/12/2010 |
20/01/1120 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
20/01/1120 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALISON ANNE DIMELOW / 13/12/2010 |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANNE DIMELOW / 13/12/2010 |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/1014 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANNE DIMELOW / 13/12/2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM DIMELOW / 13/12/2009 |
07/01/097 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/12/0629 December 2006 | REGISTERED OFFICE CHANGED ON 29/12/06 FROM: MEON HOUSE COLLEGE STREET PETERSFIELD GU32 3JN |
29/12/0629 December 2006 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | LOCATION OF REGISTER OF MEMBERS |
29/12/0629 December 2006 | LOCATION OF DEBENTURE REGISTER |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | NEW SECRETARY APPOINTED |
14/12/0414 December 2004 | DIRECTOR RESIGNED |
14/12/0414 December 2004 | REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
14/12/0414 December 2004 | SECRETARY RESIGNED |
13/12/0413 December 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