- Company Overview for FRY'S ELECTRICAL LIMITED (01943962)
- Filing history for FRY'S ELECTRICAL LIMITED (01943962)
- People for FRY'S ELECTRICAL LIMITED (01943962)
- Charges for FRY'S ELECTRICAL LIMITED (01943962)
- More for FRY'S ELECTRICAL LIMITED (01943962)
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) |
---|---|---|---|
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
13 Oct 2020 | AD01 | Registered office address changed from Suite 8a 3rd Floor Bourne Gate 25 Bourne Valley Road Poole BH12 1DY England to Alum House 5 Alum Chine Road Westbourne Bournemouth BH4 8DT on 13 October 2020 | |
10 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
15 Jan 2020 | PSC04 | Change of details for Mr Ronald Philip Fry as a person with significant control on 3 March 2019 | |
15 Jan 2020 | CH01 | Director's details changed for Mr Ronald Philip Fry on 1 March 2019 | |
14 Jan 2020 | PSC04 | Change of details for Mrs Sandra Pearl Fry as a person with significant control on 1 March 2019 | |
13 Jan 2020 | CH03 | Secretary's details changed for Sandra Pearl Fry on 13 January 2020 | |
13 Jan 2020 | PSC04 | Change of details for Mrs Sandra Pearl Fry as a person with significant control on 1 March 2019 | |
01 Oct 2019 | MR01 | Registration of charge 019439620003, created on 25 September 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW England to Suite 8a 3rd Floor Bourne Gate 25 Bourne Valley Road Poole BH12 1DY on 19 August 2019 | |
26 Apr 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
24 Jan 2017 | AP01 | Appointment of Lorraine Fry as a director on 18 January 2017 | |
24 Jan 2017 | AP01 | Appointment of Mr Matthew Dean Fry as a director on 18 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |