F R DEVELOPMENTS (LIVERPOOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/07/235 July 2023 Director's details changed for Mr Dean Rogers on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Dean Rogers on 2023-07-05

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ROGERS / 06/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ROGERS / 06/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROGERS / 06/03/2020

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

25/11/1925 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064170660008

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/04/184 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064170660009

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064170660004

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064170660006

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064170660003

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064170660005

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ROGERS / 16/05/2016

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064170660008

View Document

23/12/1523 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064170660007

View Document

19/06/1519 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064170660002

View Document

19/06/1519 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064170660001

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064170660006

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064170660004

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064170660005

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064170660003

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064170660001

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064170660002

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/11/1223 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR DEAN ROGERS

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MRS LISA BLAKE

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY FRANK ROGERS

View Document

30/11/0930 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR FRANK ROGERS

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 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