FRIAR'S PRIDE LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

07/06/247 June 2024 Cessation of Rebecca Jane Lord as a person with significant control on 2023-10-02

View Document

07/06/247 June 2024 Notification of Friar's Pride Holdings Limited as a person with significant control on 2023-10-02

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/11/2320 November 2023 Group of companies' accounts made up to 2023-02-28

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Group of companies' accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Nigel Roger Swepson as a director on 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

15/06/2115 June 2021 Termination of appointment of Vincent Willows as a director on 2021-05-31

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/20

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE BRIGGS / 21/09/2020

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYN MAJOR BRIGGS / 21/09/2020

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MAJOR SINGH

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

18/09/2018 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE LORD / 18/09/2020

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE LORD / 18/09/2020

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012130370003

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/10/1930 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE MARSHALL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

20/11/1820 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

19/03/1819 March 2018 AUDITOR'S RESIGNATION

View Document

21/11/1721 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARSHALL / 16/08/2017

View Document

04/11/164 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16

View Document

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

View Document

17/10/1517 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

09/09/159 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

20/10/1420 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

05/09/145 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYN MAJOR BRIGGS / 23/12/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE BRIGGS / 23/12/2013

View Document

09/10/139 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

21/09/1221 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

23/08/1223 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR NIGEL SWEPSON

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR VINCENT WILLOWS

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MRS LOUISE MARSHALL

View Document

03/11/113 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

24/08/1124 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/09/108 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 NC INC ALREADY ADJUSTED 26/02/2010

View Document

23/03/1023 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 71873

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE LORD / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN BEMBRIDGE

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIGGS / 20/10/2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BRIGGS / 20/10/2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID GORNER

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 08/08/04; NO CHANGE OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

14/11/0114 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 FULL GROUP ACCOUNTS MADE UP TO 28/02/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 FULL GROUP ACCOUNTS MADE UP TO 28/02/95

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

18/12/9218 December 1992 FULL GROUP ACCOUNTS MADE UP TO 28/02/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9124 October 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

11/10/8911 October 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

02/08/892 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/885 December 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 FULL GROUP ACCOUNTS MADE UP TO 28/02/88

View Document

14/09/8714 September 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

19/08/8619 August 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

18/05/8218 May 1982 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

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