About

Registered Number: 03614519
Date of Incorporation: 12/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: James House 40 Lagland Street, Poole, Dorset, BH15 1QG

 

Edward Friel & Co Ltd was founded on 12 August 1998 and has its registered office in Dorset, it has a status of "Active". The companies directors are listed as Dixon, Helen, Friel, Bridget Elizabeth, Friel, Edward James at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEL, Edward James 12 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Helen 26 September 2016 - 1
FRIEL, Bridget Elizabeth 12 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 28 July 2017
AP03 - Appointment of secretary 27 September 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 13 August 2008
363a - Annual Return 16 November 2007
RESOLUTIONS - N/A 16 February 2007
AA - Annual Accounts 17 January 2007
225 - Change of Accounting Reference Date 17 January 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
123 - Notice of increase in nominal capital 09 January 2007
CERTNM - Change of name certificate 24 October 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 17 August 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
CERTNM - Change of name certificate 23 August 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 05 August 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 17 September 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 09 August 2000
225 - Change of Accounting Reference Date 19 April 2000
363s - Annual Return 17 August 1999
395 - Particulars of a mortgage or charge 09 July 1999
AA - Annual Accounts 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
225 - Change of Accounting Reference Date 17 June 1999
395 - Particulars of a mortgage or charge 18 May 1999
288b - Notice of resignation of directors or secretaries 17 August 1998
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 July 1999 Outstanding

N/A

Debenture 11 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.