WRITE SAID FRED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-16 with no updates |
27/05/2527 May 2025 | Micro company accounts made up to 2024-08-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-16 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
06/11/236 November 2023 | Director's details changed for Ms Stephanie Anna Louise Hardcastle on 2023-11-06 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-16 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/07/2319 July 2023 | Director's details changed for Ms Stephanie Anna Louise Hardcastle on 2023-07-19 |
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 |
19/04/2319 April 2023 | Micro company accounts made up to 2022-08-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-16 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/05/2212 May 2022 | Director's details changed for Ms Stephanie Anna Louise Hardcastle on 2022-05-11 |
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 |
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 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 14 GEORGE STREET WHALLEY CLITHEROE LANCASHIRE BB7 9TH ENGLAND |
04/02/204 February 2020 | PSC'S CHANGE OF PARTICULARS / MS STEPHANIE ANNA LOUISE HARDCASTLE / 06/12/2019 |
04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE ANNA LOUISE HARDCASTLE / 04/02/2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 38 PINEWOOD BLACKBURN LANCASHIRE BB2 5AD |
01/09/151 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANNA LOUISE HARDCASTLE / 01/03/2015 |
01/09/151 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
28/08/1428 August 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
16/08/1316 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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