EDWIN H FRYER HOLDINGS LIMITED

04982840
39 LOWTHER STREET COVENTRY CV2 4GL

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 9 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2023 accounts Annual Accounts 8 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2022 accounts Annual Accounts 8 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 8 Buy now
15 Apr 2021 mortgage Registration of a charge 33 Buy now
08 Jan 2021 accounts Annual Accounts 8 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 officers Appointment of secretary (Mr Simon Philip Landy) 2 Buy now
09 Dec 2019 officers Termination of appointment of secretary (Philip Landy) 1 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 10 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 8 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 9 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2016 accounts Annual Accounts 6 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
15 Sep 2015 officers Change of particulars for director (Philip Landy) 2 Buy now
03 Aug 2015 accounts Annual Accounts 6 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
12 Aug 2014 accounts Annual Accounts 6 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
24 Jun 2013 accounts Annual Accounts 6 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
10 Aug 2012 accounts Annual Accounts 6 Buy now
13 Dec 2011 annual-return Annual Return 3 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
21 Jan 2011 annual-return Annual Return 3 Buy now
05 Oct 2010 accounts Annual Accounts 7 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
14 Jan 2010 officers Change of particulars for director (Philip Landy) 2 Buy now
14 Jan 2010 officers Change of particulars for secretary (Philip Landy) 1 Buy now
14 Jan 2010 officers Change of particulars for director (Steven Leslie Murphy) 2 Buy now
04 Nov 2009 accounts Annual Accounts 7 Buy now
20 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
10 Dec 2008 annual-return Return made up to 02/12/08; full list of members 4 Buy now
26 Nov 2008 accounts Annual Accounts 6 Buy now
10 Nov 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
05 Feb 2008 annual-return Return made up to 02/12/07; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 7 Buy now
10 Jan 2007 annual-return Return made up to 02/12/06; full list of members 2 Buy now
10 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Aug 2006 accounts Annual Accounts 7 Buy now
04 Jan 2006 annual-return Return made up to 02/12/05; full list of members 2 Buy now
16 Sep 2005 accounts Annual Accounts 7 Buy now
22 Feb 2005 accounts Accounting reference date extended from 31/12/04 to 28/02/05 1 Buy now
17 Jan 2005 annual-return Return made up to 02/12/04; full list of members 7 Buy now
01 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2004 mortgage Particulars of mortgage/charge 5 Buy now
18 Jun 2004 miscellaneous Statement Of Affairs 7 Buy now
18 Jun 2004 capital Ad 08/06/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
15 Jun 2004 mortgage Particulars of mortgage/charge 4 Buy now
11 Jun 2004 capital Ad 04/06/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 Jun 2004 address Registered office changed on 11/06/04 from: 2 chapel court holly walk leamington spa warwickshire CV32 4YS 1 Buy now
04 Jun 2004 officers New director appointed 2 Buy now
04 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
01 Jun 2004 address Registered office changed on 01/06/04 from: 65A cleveland road london N1 3ES 1 Buy now
26 May 2004 officers Secretary resigned 1 Buy now
26 May 2004 officers Director resigned 1 Buy now
17 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
02 Dec 2003 incorporation Incorporation Company 9 Buy now