Advanced company searchLink opens in new window

FRIEDMAN'S LIMITED

Company number 00817040

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
14 Jul 2023 PSC05 Change of details for Signature Fabrics Limited as a person with significant control on 22 March 2018
30 Jun 2023 AA Full accounts made up to 31 December 2022
26 Sep 2022 AA Full accounts made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
01 Sep 2021 AA Full accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
11 Nov 2020 AA Full accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
14 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
24 Jul 2019 AA Full accounts made up to 31 December 2018
28 Aug 2018 AA Full accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
16 Aug 2018 AD01 Registered office address changed from Unit E 3 Tudor Road Altrincham Busiiness Park Cheshire WA14 5RZ England to Unit E 3 Tudor Road Altrincham Business Park Altrincham Cheshire WA14 5RZ on 16 August 2018
26 Feb 2018 AD01 Registered office address changed from Unit 3 (E) Tudor Road Altrincham Buisness Park Cheshire WA14 5RZ England to Unit E 3 Tudor Road Altrincham Busiiness Park Cheshire WA14 5RZ on 26 February 2018
15 Feb 2018 AD01 Registered office address changed from Sunaco House, Unit 2 Bletchley Road, Heaton Mersey Industrial Estate, Heaton Mersey Stockport Cheshire SK4 3EF to Unit 3 (E) Tudor Road Altrincham Buisness Park Cheshire WA14 5RZ on 15 February 2018
05 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
14 Jun 2017 AA Full accounts made up to 31 December 2016
24 Oct 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
09 Dec 2015 CH01 Director's details changed for Miss Vivien Elizabeth Langford on 9 December 2015
09 Dec 2015 AP01 Appointment of Miss Vivien Elizabeth Langford as a director on 9 December 2015
09 Dec 2015 TM01 Termination of appointment of Peter George Cook as a director on 9 December 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101