FRIAR'S PRIDE INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Register inspection address has been changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP England to Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

25/07/2425 July 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

14/11/2314 November 2023 Notification of Friar's Pride Holdings Limited as a person with significant control on 2023-10-02

View Document

06/11/236 November 2023 Cessation of Friar's Pride Limited as a person with significant control on 2023-10-02

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2023-02-28

View Document

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

View Accounts

15/11/2215 November 2022 Accounts for a small company made up to 2022-02-28

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

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

View Accounts

26/11/2126 November 2021 Accounts for a small company made up to 2021-02-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

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

View Accounts

22/02/2122 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 AUDITOR'S RESIGNATION

View Document

21/11/1721 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

05/11/155 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

30/10/1430 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

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

View Document

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

View Document

18/11/1318 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

10/01/1310 January 2013 Annual return made up to 20 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1111 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 SAIL ADDRESS CREATED

View Document

10/11/1110 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

22/12/1022 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/101 December 2010 COMPANY NAME CHANGED DE BE MB LIMITED CERTIFICATE ISSUED ON 01/12/10

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

06/04/106 April 2010 ALLOTMENT OF SHARES 25/02/2010

View Document

23/03/1023 March 2010 PREVSHO FROM 31/10/2010 TO 28/02/2010

View Document

23/03/1023 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 21873

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR DAVID BRYN MAJOR BRIGGS

View Document

02/11/092 November 2009 DIRECTOR APPOINTED JOSEPHINE BRIGGS

View Document

02/11/092 November 2009 DIRECTOR APPOINTED REBECCA JANE LORD

View Document

02/11/092 November 2009 SECRETARY APPOINTED REBECCA JANE LORD

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM OXNEY ROAD WEST INDUSTRIAL ESTATE OXNEY ROAD PETERBOROUGH PE1 5YW UNITED KINGDOM

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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