Date | Description |
2025-04-29 |
update founded_year null => 1962 |
2025-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/25, NO UPDATES |
2024-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KAITIFF |
2024-09-20 |
delete source_ip 88.80.189.216 |
2024-09-20 |
insert source_ip 34.142.122.118 |
2024-09-20 |
update robots_txt_status www.friedmans.co.uk: 200 => 0 |
2024-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/24, NO UPDATES |
2024-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES |
2023-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SIGNATURE FABRICS LIMITED / 22/03/2018 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES |
2022-06-24 |
update robots_txt_status www.friedmans.co.uk: 404 => 200 |
2022-04-22 |
delete index_pages_linkeddomain visualsoft.co.uk |
2022-04-22 |
delete registration_number 817040 |
2022-04-22 |
delete source_ip 80.66.203.177 |
2022-04-22 |
insert registration_number 00817040 |
2022-04-22 |
insert source_ip 88.80.189.216 |
2022-04-22 |
update robots_txt_status www.friedmans.co.uk: 200 => 404 |
2021-12-07 |
delete company_previous_name FRIEDMAN'S WAREHOUSE LIMITED |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-10-07 |
delete address UNIT E 3 TUDOR ROAD ALTRINCHAM BUSIINESS PARK CHESHIRE ENGLAND WA14 5RZ |
2018-10-07 |
insert address UNIT E 3 TUDOR ROAD ALTRINCHAM BUSINESS PARK ALTRINCHAM CHESHIRE ENGLAND WA14 5RZ |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update registered_address |
2018-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2018 FROM
UNIT E 3 TUDOR ROAD
ALTRINCHAM BUSIINESS PARK
CHESHIRE
WA14 5RZ
ENGLAND |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
2018-03-07 |
delete address SUNACO HOUSE, UNIT 2 BLETCHLEY ROAD, HEATON MERSEY INDUSTRIAL ESTATE, HEATON MERSEY STOCKPORT CHESHIRE SK4 3EF |
2018-03-07 |
insert address UNIT E 3 TUDOR ROAD ALTRINCHAM BUSIINESS PARK CHESHIRE ENGLAND WA14 5RZ |
2018-03-07 |
update registered_address |
2018-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2018 FROM
UNIT 3 (E) TUDOR ROAD
ALTRINCHAM BUISNESS PARK
CHESHIRE
WA14 5RZ
ENGLAND |
2018-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2018 FROM
SUNACO HOUSE, UNIT 2 BLETCHLEY
ROAD, HEATON MERSEY INDUSTRIAL
ESTATE, HEATON MERSEY
STOCKPORT CHESHIRE
SK4 3EF |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED MISS VIVIEN ELIZABETH LANGFORD |
2015-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIEN ELIZABETH LANGFORD / 09/12/2015 |
2015-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COOK |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-09-07 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-08-24 |
update statutory_documents 14/08/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-09-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-08-28 |
update statutory_documents 14/08/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-09-06 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-08-19 |
update statutory_documents 14/08/13 FULL LIST |
2013-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 5141 - Wholesale of textiles |
2013-06-22 |
insert sic_code 46410 - Wholesale of textiles |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2012-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-06 |
update statutory_documents 14/08/12 FULL LIST |
2011-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-04 |
update statutory_documents 14/08/11 FULL LIST |
2010-08-18 |
update statutory_documents 14/08/10 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHARROCKS / 14/08/2010 |
2010-08-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN SHARROCKS / 14/08/2010 |
2010-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
2009-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
2006-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/06 FROM:
UNIT 11 BROOKFIELD INDUSTRIAL
ESTATE BROOKFIELD ROAD
CHEADLE
CHESHIRE SK8 2PN |
2006-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
2005-02-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-29 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-01-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
2005-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/05 FROM:
ST GEORGES HOUSE
215-219 CHESTER ROAD
MANCHESTER
LANCASHIRE M15 4JE |
2005-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2005-01-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
2004-05-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-09-14 |
update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
2003-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/03 FROM:
3 RALLI COURTS
WEST RIVERSIDE
MANCHESTER LANCASHIRE
M3 5FT |
2003-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2002-08-17 |
update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
2002-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-10-19 |
update statutory_documents COMPANY NAME CHANGED
FRIEDMAN'S WAREHOUSE LIMITED
CERTIFICATE ISSUED ON 19/10/01 |
2001-08-21 |
update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
2001-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-09-11 |
update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS |
2000-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-10-28 |
update statutory_documents RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS |
1999-08-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-23 |
update statutory_documents £ NC 100/1000
26/05/99 |
1999-06-23 |
update statutory_documents NC INC ALREADY ADJUSTED 26/05/99 |
1999-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-01-13 |
update statutory_documents SECRETARY RESIGNED |
1998-08-18 |
update statutory_documents RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS |
1998-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-08-22 |
update statutory_documents RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS |
1997-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-14 |
update statutory_documents SECRETARY RESIGNED |
1997-07-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/96 FROM:
146 BURY OLD ROAD
WHITEFIELD
MANCHESTER
LANCS M45 6AT |
1996-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-11-28 |
update statutory_documents RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS |
1996-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/96 FROM:
ALAN BARR AND CO
28A BURY NEW ROAD
SEDGLEY PARK,PRESTWICH
MANCHESTER M25 8LD |
1996-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-08-22 |
update statutory_documents RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS |
1995-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-09-23 |
update statutory_documents RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS |
1994-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-07 |
update statutory_documents RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS |
1993-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1992-09-10 |
update statutory_documents RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS |
1992-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1991-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
1991-09-02 |
update statutory_documents RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS |
1991-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-30 |
update statutory_documents RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS |
1990-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
1990-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/90 FROM:
ALBERTON HOUSE
ST MARYS PARSONAGE
MANCHESTER
M3 2WJ |
1990-05-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-08-25 |
update statutory_documents RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS |
1989-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
1989-02-06 |
update statutory_documents RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS |
1988-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
1987-11-10 |
update statutory_documents RETURN MADE UP TO 30/09/87; NO CHANGE OF MEMBERS |
1987-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
1987-01-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/11/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85 |
1986-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/86 FROM:
31 KING STREET WEST
MANCHESTER
M3 2PF |
1964-08-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |