FRIELS - History of Changes


DateDescription
2024-04-07 delete company_previous_name FRIEL LIMITED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / FRIEL HOLDINGS LIMITED / 17/07/2023
2023-07-18 delete phone 01543 222782
2023-07-18 insert address P.O. Box 8045, Burton upon Trent, Staffordshire
2023-07-18 insert email dc..@eaststaffsbc.gov.uk
2023-07-18 insert phone /2023/00416
2023-07-18 insert phone /2023/00417
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-02 insert phone 01543 222782
2023-01-29 delete phone 01543 222 782
2022-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-10-25 insert phone 01543 222 782
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-07-22 update robots_txt_status www.friels.co.uk: 0 => 404
2022-05-21 delete source_ip 109.123.101.231
2022-05-21 insert source_ip 64.227.34.100
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-15 update robots_txt_status www.friels.co.uk: 404 => 0
2020-01-07 update account_category SMALL => DORMANT
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-12-15 insert alias Friel Construction Limited
2019-12-15 insert registration_number 02039748
2019-12-15 insert registration_number 03035523
2019-12-15 insert registration_number 04904134
2019-12-15 insert registration_number ZA416860
2019-12-15 insert registration_number ZA421220
2019-12-15 insert registration_number ZA438014
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA FRIEL
2017-10-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA FRIEL
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES
2017-05-22 delete source_ip 91.109.242.124
2017-05-22 insert source_ip 109.123.101.231
2017-04-26 insert company_previous_name FRIEL HOMES LIMITED
2017-04-26 update name FRIEL HOMES LIMITED => FRIEL RETIREMENT LIVING LIMITED
2017-03-21 update statutory_documents COMPANY NAME CHANGED FRIEL HOMES LIMITED CERTIFICATE ISSUED ON 21/03/17
2017-03-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-05 delete source_ip 62.164.179.234
2017-01-05 insert index_pages_linkeddomain clevercherry.com
2017-01-05 insert source_ip 91.109.242.124
2017-01-05 update founded_year 1996 => null
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-07 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-11-07 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-12 update statutory_documents 18/09/15 FULL LIST
2015-06-07 update num_mort_outstanding 2 => 1
2015-06-07 update num_mort_satisfied 17 => 18
2015-04-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-07 update num_mort_outstanding 4 => 2
2015-04-07 update num_mort_satisfied 15 => 17
2015-03-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-07 update num_mort_outstanding 5 => 4
2015-03-07 update num_mort_satisfied 14 => 15
2015-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-07 delete address NEWTACK FARM WALSALL ROAD GREAT WYRLEY WALSALL UNITED KINGDOM WS6 6AP
2014-10-07 insert address NEWTACK FARM WALSALL ROAD GREAT WYRLEY WALSALL WS6 6AP
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-10-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-09-18 update statutory_documents 18/09/14 FULL LIST
2014-04-20 delete index_pages_linkeddomain frielhomes.com
2014-02-07 update account_category FULL => SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-10-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-09-18 update statutory_documents 18/09/13 FULL LIST
2013-09-06 update num_mort_outstanding 9 => 5
2013-09-06 update num_mort_satisfied 10 => 14
2013-08-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-24 update account_category SMALL => FULL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 4521 - Gen construction & civil engineer
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-23 update returns_next_due_date 2012-10-16 => 2013-10-16
2013-06-23 update num_mort_outstanding 10 => 9
2013-06-23 update num_mort_satisfied 9 => 10
2013-06-01 update website_status OK => DNSError
2013-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-11-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-10-15 update statutory_documents 18/09/12 FULL LIST
2012-02-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DENNIS FRIEL / 06/12/2011
2011-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HELEN FRIEL / 06/12/2011
2011-12-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HELEN FRIEL / 06/12/2011
2011-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-19 update statutory_documents 18/09/11 FULL LIST
2011-09-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-04-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-12 update statutory_documents 18/09/10 FULL LIST
2010-04-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-02-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-11-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-10-07 update statutory_documents 18/09/09 FULL LIST
2009-09-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-07-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-04-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-04-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-03-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2009 FROM CROSS KEYS FARM HILL STREET HEDNESFORD STAFFORDSHIRE WS12 2DN
2009-02-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-12-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN JONES
2008-10-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-03 update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-07-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-19 update statutory_documents RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-27 update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-12 update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-18 update statutory_documents RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-09-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 1ST FLOOR ASCENSION HOUSE CROWN SQUARE FIRST AVENUE BURTON ON TRENT DE14 2WW
2003-10-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-09 update statutory_documents DIRECTOR RESIGNED
2003-10-09 update statutory_documents SECRETARY RESIGNED
2003-10-07 update statutory_documents COMPANY NAME CHANGED FRIEL LIMITED CERTIFICATE ISSUED ON 07/10/03
2003-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION