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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 08 July 1999 | Outstanding |
N/A |
Debenture | 11 May 1999 | Outstanding |
N/A |