Advanced company searchLink opens in new window

A FRIEL LIMITED

Company number 06419099

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)
03 Dec 2013 AD01 Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT on 3 December 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
06 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Andrew Friel on 1 November 2009
05 May 2010 TM02 Termination of appointment of David Butler as a secretary
17 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
04 May 2009 AA Total exemption small company accounts made up to 30 November 2008
10 Nov 2008 363a Return made up to 06/11/08; full list of members
12 Jun 2008 288b Appointment terminated director mark allison
12 Jun 2008 288a Director appointed andrew friel
06 Jun 2008 CERTNM Company name changed design allison LIMITED\certificate issued on 10/06/08
19 Dec 2007 288a New director appointed
03 Dec 2007 CERTNM Company name changed bas (one hundred and seventy two ) LIMITED\certificate issued on 03/12/07
01 Dec 2007 288a New secretary appointed
01 Dec 2007 288b Director resigned
01 Dec 2007 288b Secretary resigned
06 Nov 2007 NEWINC Incorporation