Advanced company searchLink opens in new window

321 FRIEL LIMITED

Company number 10377291

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)
10 Jan 2024 AA Full accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
21 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
08 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
24 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
09 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
30 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
23 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
19 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
19 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
03 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
15 Dec 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
28 Sep 2017 AD01 Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to Newtack Farm Walsall Road Great Wyrley Walsall West Midlands WS6 6AP on 28 September 2017
28 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
28 Sep 2017 PSC07 Cessation of Patricia Friel as a person with significant control on 10 November 2016
28 Sep 2017 PSC04 Change of details for William Friel as a person with significant control on 10 November 2016
03 Apr 2017 TM01 Termination of appointment of Patricia Friel as a director on 10 November 2016
23 Nov 2016 SH20 Statement by Directors
23 Nov 2016 SH19 Statement of capital on 23 November 2016
  • GBP 7,500,500
23 Nov 2016 CAP-SS Solvency Statement dated 10/11/16
23 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,000,500
27 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ To approve substantial property transaction 30/09/2016