FRY DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 Application to strike the company off the register

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, SECRETARY MYRNA PHILLIPS

View Document

25/05/2125 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID RENNY

View Document

25/05/2125 May 2021 CESSATION OF MYRNA ANN PHILLIPS AS A PSC

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, DIRECTOR MYRNA PHILLIPS

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/08/157 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/08/1420 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/08/127 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1113 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR ANDREW DAVID RENNY

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRNA ANN PHILLIPS / 07/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD PHILLIPS / 07/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MYRNA PHILLIPS / 07/08/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILLIPS / 07/08/2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 9A PARK PARADE HARROGATE NORTH YORKSHIRE HG1 5AF

View Document

11/08/0911 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0811 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: ZEAL COURT MOORFIELD INDUSTRIAL ESTATE MORRFIELD ROAD YEADON LEEDS YORKSHIRE LS19 2BN

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: DALE HOUSE QUEENSWAY GUISELEY WEST YORKSHIRE LS20 9JE

View Document

02/11/042 November 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: SAINT MARYS WORKS MIDDLETON ROAD MORLEY LEEDS WEST YORKSHIRE LS27 8AP

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/0021 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 16 PELHAM ROAD SHERWOOD RISE NOTTINGHAM NG5 1AR

View Document

24/02/0024 February 2000 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/08/9418 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/09/917 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 ALTER MEM AND ARTS 17/06/90

View Document

14/08/8914 August 1989 SECRETARY RESIGNED

View Document

07/08/897 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information