Advanced company searchLink opens in new window

WILFRED T FRY LIMITED

Company number 00212927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
02 Dec 2020 AA Full accounts made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
04 May 2020 TM01 Termination of appointment of Richard Duncan Lloyd Butler as a director on 30 April 2020
04 May 2020 TM02 Termination of appointment of Richard Duncan Lloyd Butler as a secretary on 30 April 2020
04 May 2020 AP03 Appointment of Mr Jeremy David Maine as a secretary on 30 April 2020
08 Nov 2019 AA Full accounts made up to 31 March 2019
28 Oct 2019 TM01 Termination of appointment of Gary Antony Jennison as a director on 25 October 2019
26 Sep 2019 MR01 Registration of charge 002129270002, created on 24 September 2019
24 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
10 May 2019 AP01 Appointment of Mr Gary Antony Jennison as a director on 7 May 2019
17 Apr 2019 AP01 Appointment of Mr David Owen Pugh as a director on 4 April 2019
17 Apr 2019 AP01 Appointment of Mr Julian Philip Broom as a director on 4 April 2019
07 Dec 2018 AA Full accounts made up to 31 March 2018
19 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
02 May 2018 TM01 Termination of appointment of Stephen James Tucker as a director on 30 April 2018
30 Oct 2017 AA Full accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
05 Apr 2017 TM01 Termination of appointment of Roderic Henry Patrick Rennison as a director on 4 April 2017
14 Dec 2016 AA Full accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
18 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 500,000
23 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 500,000