FREDRICK TROOP LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-04-02

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Appointment of a voluntary liquidator

View Document

22/04/2422 April 2024 Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to C/O Begbies Traynor 11C Kingsmead Square Bath BA1 2AB on 2024-04-22

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Declaration of solvency

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

20/11/1920 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

20/11/1820 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

02/03/182 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 31/07/16 UNAUDITED ABRIDGED

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CASSIE SMITH-EMERSON / 01/09/2014

View Document

29/09/1429 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1429 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MISS CASSIE SMITH-EMERSON

View Document

25/09/1425 September 2014 ADOPT ARTICLES 01/09/2014

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 18 ST. PETERS AVENUE WESTON-SUPER-MARE NORTH SOMERSET BS23 2JU ENGLAND

View Document

17/07/1417 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company