FRIARY INSURANCE SERVICES LIMITED
Status | ACTIVE |
Company No. | 03105305 |
Category | Private Limited Company |
Incorporated | 22 Sep 1995 |
Age | 28 years, 8 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
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
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
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
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
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
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
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
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/05; full list of members
Documents
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
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/04; full list of members
Documents
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
Resolution
Date: 12 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
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
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
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
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/01; full list of members
Documents
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
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/00; full list of members
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
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
Resolution
Date: 05 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/99 to 31/08/99
Documents
Legacy
Date: 08 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/99; full list of members
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 18 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/98; no change of members
Documents
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
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/97; no change of members
Documents
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
Legacy
Date: 14 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/96; full list of members
Documents
Legacy
Date: 18 Feb 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 18 Feb 1996
Category: Capital
Type: 88(2)R
Description: Ad 31/01/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 18 Feb 1996
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/01/96
Documents
Resolution
Date: 18 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
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
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
Resolution
Date: 15 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BAINES CONSTRUCTION (N.E.) LTD
17 JESMOND PARK WEST,NEWCASTLE UPON TYNE,NE7 7BU
Number: | 08869042 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COMPANY SHOP LIMITED WENTWORTH WAY,BARNSLEY,S75 3DH
Number: | 09217075 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |