THE WHIDDON FRYER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/11/2430 November 2024 Appointment of Mr Thomas Dimelow as a director on 2024-11-07

View Document

28/11/2428 November 2024 Appointment of Mr Joseph Dimelow as a director on 2024-11-07

View Document

27/10/2427 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

27/03/2127 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM DIMELOW / 31/05/2018

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM DIMELOW

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM CEDAR COURT, COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM DIMELOW / 15/07/2015

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053120920001

View Document

07/08/147 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DIMELOW

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON DIMELOW

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM DIMELOW / 13/12/2010

View Document

20/01/1120 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON ANNE DIMELOW / 13/12/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANNE DIMELOW / 13/12/2010

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANNE DIMELOW / 13/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM DIMELOW / 13/12/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: MEON HOUSE COLLEGE STREET PETERSFIELD GU32 3JN

View Document

29/12/0629 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0629 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 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