FRIARY DEVELOPMENTS (WESTLEY) LIMITED
Company Documents
Date | Description |
---|---|
17/09/1917 September 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/09/1910 September 2019 | APPLICATION FOR STRIKING-OFF |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM THE STABLES ASHBY ROAD SECKINGTON TAMWORTH STAFFORDSHIRE B79 0BJ |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1312 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068983080001 |
24/05/1324 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
03/06/103 June 2010 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 14 CHARNWOOD CLOSE LICHFIELD STAFFORDSHIRE WS13 6BU |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN LEEDHAM / 10/10/2009 |
03/06/103 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA RACHEL LEEDHAM / 10/10/2009 |
26/06/0926 June 2009 | DIRECTOR APPOINTED BARRY JOHN LEEDHAM |
26/06/0926 June 2009 | SECRETARY APPOINTED GEMMA RACHEL LEEDHAM |
24/06/0924 June 2009 | DIRECTOR APPOINTED STEPHEN DAVIS |
24/06/0924 June 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
13/05/0913 May 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
07/05/097 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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