BASIL E. FRY & CO. LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

11/03/2511 March 2025 Appointment of Mr Simon Peter Henderson as a director on 2025-03-01

View Document

11/03/2511 March 2025 Termination of appointment of Gregory Mark Thomas Wildman as a director on 2025-03-01

View Document

05/03/255 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

03/03/253 March 2025 Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Alistair John David Hardie as a director on 2024-03-11

View Document

13/03/2413 March 2024 Termination of appointment of Peter Mark William Doman as a director on 2024-03-11

View Document

13/03/2413 March 2024 Termination of appointment of Robert Charles William Organ as a director on 2024-03-11

View Document

13/03/2413 March 2024 Termination of appointment of Susan Thorn as a director on 2024-03-11

View Document

13/03/2413 March 2024 Termination of appointment of Graeme Neal Lalley as a director on 2024-03-11

View Document

13/03/2413 March 2024 Termination of appointment of Amy King as a director on 2024-03-11

View Document

13/03/2413 March 2024 Termination of appointment of Adam Lee Philip Kellaway as a director on 2024-03-11

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

28/04/2328 April 2023 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

06/03/236 March 2023 Appointment of Mr Alistair John David Hardie as a director on 2023-02-28

View Document

06/03/236 March 2023 Appointment of Mr Robert Charles William Organ as a director on 2023-02-28

View Document

06/03/236 March 2023 Appointment of Mr Graeme Neal Lalley as a director on 2023-02-28

View Document

06/03/236 March 2023 Appointment of Mr Edward George Fitzgerald Hannan as a director on 2023-02-28

View Document

03/03/233 March 2023 Termination of appointment of Ria Alexsis Houston as a director on 2023-02-28

View Document

03/03/233 March 2023 Termination of appointment of Gregory Mark Thomas Wildman as a secretary on 2023-02-28

View Document

03/03/233 March 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

03/03/233 March 2023 Appointment of Shoosmiths Secretaries Limited as a secretary on 2023-02-28

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2022-06-30

View Document

17/10/2217 October 2022 Director's details changed for Miss Amy King on 2022-10-17

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE PHILIP KELLAWAY / 22/06/2020

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT TREE

View Document

16/01/2016 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MISS AMY KING

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE PHILIP KELLAWAY / 02/05/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE PHILIP KELLAWAY / 02/05/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE PHILIP KELLAWAY / 02/05/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN THORN / 26/10/2017

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MRS SUSAN THORN

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PITE

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MR GREGORY MARK THOMAS WILDMAN

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR SUSANNA HUDSON

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILDMAN

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP WILDMAN

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA MARY HUDSON / 01/02/2017

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR. ADAM LEE PHILIP KELLAWAY

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RIA COMPTON / 01/08/2016

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS RIA COMPTON

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

15/01/1615 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

22/07/1522 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLAIRE HOUSE, BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ

View Document

22/02/1522 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR. PETER MARK WILLIAM DOMAN

View Document

29/07/1429 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

02/08/132 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES TREE / 02/07/2012

View Document

02/08/122 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

01/08/111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRY

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BASIL FRY / 13/07/2010

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR ROBERT CHARLES TREE

View Document

10/08/1010 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: SWAN HOUSE 24 BRIDGE STREET LEATHERHEAD SURREY KT22 8BX

View Document

09/10/079 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/10/079 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 FINANCE DOCUMENTS 28/09/07

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: GOTHIC LODGE 11 CHURCH RD GREAT BOOKHAM LEATHERHEAD SURREY KT23 3PB

View Document

14/03/0314 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/963 November 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/10/9326 October 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 AUDITOR'S RESIGNATION

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/07/9229 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/06/9011 June 1990 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/09/8911 September 1989 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/03/883 March 1988 RETURN MADE UP TO 08/07/84; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 14/05/85; FULL LIST OF MEMBERS

View Document

26/07/8426 July 1984 ANNUAL RETURN MADE UP TO 20/07/83

View Document

15/06/8215 June 1982 ANNUAL RETURN MADE UP TO 12/03/82

View Document

05/07/795 July 1979 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