WRITE SAID FRED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Director's details changed for Ms Stephanie Anna Louise Hardcastle on 2023-11-06

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

19/07/2319 July 2023 Director's details changed for Ms Stephanie Anna Louise Hardcastle on 2023-07-19

View Document

19/07/2319 July 2023 Registered office address changed from 38 Pinewood Blackburn BB2 5AD England to 7 Hollowhead Avenue Wilpshire Lancashire BB1 9LD on 2023-07-19

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Director's details changed for Ms Stephanie Anna Louise Hardcastle on 2022-05-11

View Document

06/12/216 December 2021 Registered office address changed from 14 George Street Whalley Clitheroe Lancashire BB7 9th United Kingdom to 11 Fern Crescent Blackburn Lancashire BB2 5FS on 2021-12-06

View Document

03/12/213 December 2021 Registered office address changed from 11 Fern Crescent Blackburn Lancashire BB2 5FS United Kingdom to 14 George Street Whalley Clitheroe Lancashire BB7 9th on 2021-12-03

View Document

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

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 14 GEORGE STREET WHALLEY CLITHEROE LANCASHIRE BB7 9TH ENGLAND

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MS STEPHANIE ANNA LOUISE HARDCASTLE / 06/12/2019

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE ANNA LOUISE HARDCASTLE / 04/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 38 PINEWOOD BLACKBURN LANCASHIRE BB2 5AD

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANNA LOUISE HARDCASTLE / 01/03/2015

View Document

01/09/151 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

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

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

16/08/1316 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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