FRIARY INSURANCE SERVICES LIMITED

14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF, England
StatusACTIVE
Company No.03105305
CategoryPrivate Limited Company
Incorporated22 Sep 1995
Age28 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

FRIARY INSURANCE SERVICES LIMITED is an active private limited company with number 03105305. It was incorporated 28 years, 8 months, 11 days ago, on 22 September 1995. The company address is 14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF, England.



Company Fillings

Change to a person with significant control

Date: 24 May 2024

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nfp Uk Holdings Limited

Change date: 2020-09-04

Documents

View document PDF

Change person director company with change date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Jayne Carter

Change date: 2024-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Address

Type: AD01

New address: 14 Caroline Point 62 Caroline Street Birmingham B3 1UF

Change date: 2023-04-26

Old address: Mead Court 10, the Mead Business Centre, 176/178 Berkhampstead Road Chesham HP5 3EE England

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Peter Miller

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Nicola Jayne Carter

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Meacher

Appointment date: 2020-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-04

Psc name: Raymond Mansell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

New address: Mead Court 10, the Mead Business Centre, 176/178 Berkhampstead Road Chesham HP5 3EE

Old address: Devonshire House 60 Goswell Road London EC1M 7AD

Change date: 2020-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 08 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-04

Psc name: Nfp Uk Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Miller

Cessation date: 2020-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosamund Fokschaner

Cessation date: 2020-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-04

Officer name: Mr John Paul Allcock

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Louise Saunders

Appointment date: 2020-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Stephen Pawley

Appointment date: 2020-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-04

Officer name: Raymond Mansell

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William David Mcdaid

Termination date: 2020-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Miller

Change date: 2017-08-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-07

Psc name: Peter Miller

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Legacy

Date: 17 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 12 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Resolution

Date: 12 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Feb 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 11/02/00 from: devonshire house 60 goswell road london EC1M 7AD

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 08/02/00 from: 2ND floor langton house bird st lichfield staffs WS13 6PY

Documents

View document PDF

Resolution

Date: 05 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Capital

Type: 88(2)R

Description: Ad 31/01/96--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/01/96

Documents

View document PDF

Resolution

Date: 18 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 15/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed claymoon LIMITED\certificate issued on 17/01/96

Documents

View document PDF

Memorandum articles

Date: 15 Jan 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BAINES CONSTRUCTION (N.E.) LTD

17 JESMOND PARK WEST,NEWCASTLE UPON TYNE,NE7 7BU

Number:08869042
Status:ACTIVE
Category:Private Limited Company

COMPANY SHOP HOLDCO LIMITED

C/O COMPANY SHOP LIMITED WENTWORTH WAY,BARNSLEY,S75 3DH

Number:09217075
Status:ACTIVE
Category:Private Limited Company

DORSET SOLAR POWER LIMITED

3 CULVER ROAD,BOGNOR REGIS,PO22 7EF

Number:07350169
Status:ACTIVE
Category:Private Limited Company

NINETEEN HARTINGTON ROAD LIMITED

19 HARTINGTON ROAD,,W4 3TL

Number:04565659
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOLAR BELISHA BEACONS LIMITED

CHARLOTTE HOUSE STANIER WAY,DERBY,DE21 6BF

Number:10435255
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST GLASS (WILTS) LIMITED

UNIT 6 SAWMILLS INDUSTRIAL,MELKSHAM,SN12 8PY

Number:03978589
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