FRIEL CONSTRUCTION LIMITED

Newtack Farm Walsall Road Newtack Farm Walsall Road, Walsall, WS6 6AP
StatusACTIVE
Company No.03035523
CategoryPrivate Limited Company
Incorporated20 Mar 1995
Age29 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

FRIEL CONSTRUCTION LIMITED is an active private limited company with number 03035523. It was incorporated 29 years, 2 months, 28 days ago, on 20 March 1995. The company address is Newtack Farm Walsall Road Newtack Farm Walsall Road, Walsall, WS6 6AP.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Statement of companys objects

Date: 20 Mar 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Friel Holdings Limited

Cessation date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 321 Friel Limited

Notification date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Helen Friel

Termination date: 2017-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-27

Officer name: Patricia Helen Friel

Documents

View document PDF

Accounts amended with accounts type full

Date: 19 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 29 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Legacy

Date: 14 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 15 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 13 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-06

Officer name: Mr William Dennis Friel

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Helen Friel

Change date: 2011-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patricia Helen Friel

Change date: 2011-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:12

Documents

Legacy

Date: 25 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 17 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 30 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Legacy

Date: 17 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Patricia Helen Friel

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 02 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 03/04/2009 from newtack farm walsall road great wyrley walsall WS6 6AP

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dennis friel

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from cross keys farm, 46 hill street hednesford cannock staffordshire WS12 2DN

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 06/08/01 from: mulroy house shute hill lichfield staffs,WS13 8DA

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Auditors resignation company

Date: 20 Jun 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 Jun 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/97; no change of members

Documents

View document PDF


Some Companies

BRYN PRITCHARD LTD

1 BROGWGAN,GARNDOLBENMAEN,LL51 9AL

Number:09454473
Status:ACTIVE
Category:Private Limited Company

COLLINGWOOD ASSOCIATE SERVICES LIMITED

ALDERMARY HOUSE 3RD FLOOR,LONDON,EC4N 1TX

Number:03815895
Status:ACTIVE
Category:Private Limited Company

HURST BOOKER FINANCIAL & MORTGAGE SOLUTIONS LIMITED

THE HOLLOWS, BARNSLEY ROAD, MARR,SOUTH YORKSHIRE,DN5 7AX

Number:06012790
Status:ACTIVE
Category:Private Limited Company

LEE MANNING CONSULTANCY LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:11395329
Status:ACTIVE
Category:Private Limited Company

PAN-EUROPEAN INFRASTRUCTURE FUND LP

26 NEW STREET,ST HELIER,JE2 3RA

Number:LP010885
Status:ACTIVE
Category:Limited Partnership

SPRINGFIELD VILLAGE ESTATE LIMITED

55 BAKER STREET,LONDON,W1U 8EW

Number:11164792
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source