CHRISTOPHER FRY & ASSOCIATES LIMITED

Company Documents

DateDescription
27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

23/07/1823 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 2 BROOKSIDE HOOK NORTON BANBURY OXFORDSHIRE OX15 5NS

View Document

06/06/166 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MRS ANNE FRY

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 01/09/11 STATEMENT OF CAPITAL GBP 3.00

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/05/121 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/09/1115 September 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

25/08/1125 August 2011 SECRETARY APPOINTED MRS ANNE FRY

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORMAN FRY / 23/04/2010

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN BECK

View Document

25/08/1125 August 2011 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/02/1117 February 2011 PREVSHO FROM 31/07/2010 TO 31/05/2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 14 KELFIELD ROAD RICCALL YORK NORTH YORKSHIRE YO19 6PG

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 11 COVERDALE HEELANDS MILTON KEYNES BUCKINGHAMSHIRE MK13 7LZ

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

31/05/9831 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/07/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 SECRETARY RESIGNED

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 REGISTERED OFFICE CHANGED ON 28/04/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 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