WILFRED T FRY LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-03-26 View Report
Officers. Officer name: Steven Michael Allen. Termination date: 2023-09-05. 2023-11-16 View Report
Confirmation statement. Statement with updates. 2023-09-15 View Report
Mortgage. Charge number: 002129270002. 2023-08-08 View Report
Persons with significant control. Psc name: Fry Wealth Limited. Change date: 2023-04-21. 2023-05-16 View Report
Incorporation. Memorandum articles. 2023-05-05 View Report
Resolution. Description: Resolutions. 2023-05-05 View Report
Officers. Termination date: 2023-04-21. Officer name: Jeremy James Thomas Woodley. 2023-04-26 View Report
Officers. Officer name: David Owen Pugh. Termination date: 2023-04-21. 2023-04-26 View Report
Officers. Termination date: 2023-04-21. Officer name: Julian Philip Broom. 2023-04-26 View Report
Officers. Officer name: Aidan Patrick Bailey. Termination date: 2023-04-21. 2023-04-26 View Report
Officers. Officer name: Mrs Charlotte Emily Thomas. Appointment date: 2023-04-21. 2023-04-26 View Report
Officers. Officer name: Mr Steven Michael Allen. Appointment date: 2023-04-21. 2023-04-26 View Report
Officers. Officer name: Mr Neil Anthony Moles. Appointment date: 2023-04-21. 2023-04-26 View Report
Officers. Officer name: Jeremy David Maine. Termination date: 2023-04-21. 2023-04-26 View Report
Accounts. Change account reference date company current shortened. 2023-04-26 View Report
Address. Change date: 2023-04-26. New address: 1a Tower Square Wellington Street Leeds LS1 4DL. Old address: Crescent House Crescent Road Worthing West Sussex BN11 1RN. 2023-04-26 View Report
Accounts. Accounts type full. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Mortgage. Charge number: 002129270003. Charge creation date: 2022-02-25. 2022-03-03 View Report
Accounts. Accounts type full. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-09-28 View Report
Accounts. Accounts type full. 2020-12-02 View Report
Confirmation statement. Statement with updates. 2020-09-28 View Report
Officers. Officer name: Richard Duncan Lloyd Butler. Termination date: 2020-04-30. 2020-05-04 View Report
Officers. Officer name: Richard Duncan Lloyd Butler. Termination date: 2020-04-30. 2020-05-04 View Report
Officers. Appointment date: 2020-04-30. Officer name: Mr Jeremy David Maine. 2020-05-04 View Report
Accounts. Accounts type full. 2019-11-08 View Report
Officers. Termination date: 2019-10-25. Officer name: Gary Antony Jennison. 2019-10-28 View Report
Mortgage. Charge creation date: 2019-09-24. Charge number: 002129270002. 2019-09-26 View Report
Confirmation statement. Statement with updates. 2019-09-24 View Report
Officers. Appointment date: 2019-05-07. Officer name: Mr Gary Antony Jennison. 2019-05-10 View Report
Officers. Appointment date: 2019-04-04. Officer name: Mr David Owen Pugh. 2019-04-17 View Report
Officers. Officer name: Mr Julian Philip Broom. Appointment date: 2019-04-04. 2019-04-17 View Report
Accounts. Accounts type full. 2018-12-07 View Report
Confirmation statement. Statement with updates. 2018-09-19 View Report
Officers. Termination date: 2018-04-30. Officer name: Stephen James Tucker. 2018-05-02 View Report
Accounts. Accounts type full. 2017-10-30 View Report
Confirmation statement. Statement with no updates. 2017-09-15 View Report
Officers. Officer name: Roderic Henry Patrick Rennison. Termination date: 2017-04-04. 2017-04-05 View Report
Accounts. Accounts type full. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Accounts. Accounts type group. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-09-24 View Report
Accounts. Accounts type group. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-09-17 View Report
Officers. Officer name: Mr Roderic Henry Patrick Rennison. 2014-01-08 View Report
Accounts. Accounts type group. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-09-25 View Report
Officers. Change date: 2013-09-01. Officer name: Mr Stephen James Tucker. 2013-09-25 View Report