FRILLYLILY LIMITED
Status | ACTIVE |
Company No. | 02966423 |
Category | Private Limited Company |
Incorporated | 08 Sep 1994 |
Age | 29 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
FRILLYLILY LIMITED is an active private limited company with number 02966423. It was incorporated 29 years, 8 months, 24 days ago, on 08 September 1994. The company address is Unit 8 Glenmore Business Park Southmead Close Unit 8 Glenmore Business Park Southmead Close, Swindon, SN5 7FP, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-26
Officer name: Mrs Bridget Elizabeth Ruth Jones
Documents
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-26
Psc name: Mr Keith Jones
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Jones
Change date: 2021-03-26
Documents
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-26
Psc name: Mrs Bridget Elizabeth Ruth Jones
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-26
Old address: 3 Roughmoor Farm Close Peatmoor Swindon SN5 5PW England
New address: Unit 8 Glenmore Business Park Southmead Close Westmead Swindon SN5 7FP
Documents
Change person secretary company with change date
Date: 08 Feb 2021
Action Date: 23 Sep 1994
Category: Officers
Sub Category: Change
Type: CH03
Change date: 1994-09-23
Officer name: Mrs Bridget Elizabeth Ruth Jones
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 23 Sep 1994
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Bridget Elizabeth Ruth Jones
Change date: 1994-09-23
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keith Jones
Notification date: 2020-06-24
Documents
Change person director company with change date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Bridget Elizabeth Ruth Jones
Change date: 2020-06-24
Documents
Change to a person with significant control
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-24
Psc name: Mrs Bridget Elizabeth Ruth Jones
Documents
Change person secretary company with change date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-06-24
Officer name: Mrs Bridget Elizabeth Ruth Jones
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2018
Action Date: 28 Apr 2018
Category: Address
Type: AD01
Old address: Barnes Green Farm Barnes Green, Brinkworth Chippenham Wiltshire SN15 5AQ
Change date: 2018-04-28
New address: 3 Roughmoor Farm Close Peatmoor Swindon SN5 5PW
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2018
Action Date: 19 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029664230002
Charge creation date: 2018-04-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2018
Action Date: 27 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029664230001
Charge creation date: 2018-02-27
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Bridget Elizabeth Ruth Jones
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type micro entity
Date: 25 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person secretary company with change date
Date: 04 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-03
Officer name: Mrs Bridget Elizabeth Ruth Jones
Documents
Change person director company with change date
Date: 04 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Bridget Elizabeth Ruth Andrews
Change date: 2016-08-01
Documents
Change person secretary company with change date
Date: 04 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Bridget Elizabeth Ruth Andrews
Change date: 2016-08-03
Documents
Appoint person director company with name date
Date: 04 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Jones
Appointment date: 2016-08-01
Documents
Termination director company with name termination date
Date: 04 Aug 2016
Action Date: 30 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-30
Officer name: Emily Sarah Jones
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Sarah Jones
Appointment date: 2014-01-01
Documents
Termination director company with name termination date
Date: 14 Jul 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-01
Officer name: Marie Jones
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Marie Jones
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bridget Elizabeth Ruth Andrews
Change date: 2010-09-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 08 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-08
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 29 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reviewbonus LIMITED\certificate issued on 29/11/04
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/98; no change of members
Documents
Accounts with accounts type small
Date: 28 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/97; no change of members
Documents
Accounts with accounts type full
Date: 30 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 24 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 24/04/97 from: 3 new meadow copse peatmoor swindon SN5 5AQ
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/96; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 29 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/95; full list of members
Documents
Legacy
Date: 05 Jan 1996
Category: Capital
Type: 88(2)
Description: Ad 01/10/95--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 10 Oct 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 29 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 29/09/94 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
BD CONSULTANCY SERVICES LIMITED
42 BLACKWOODS CRESCENT,BELLSHILL,ML4 2LS
Number: | SC600313 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 GAYTON ROAD,HARROW,HA1 2LS
Number: | 07266670 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
42 LYTTON ROAD,,EN5 5BY
Number: | OC331509 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP
Number: | 09469365 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT
Number: | 07758389 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 09617783 |
Status: | ACTIVE |
Category: | Private Limited Company |