FRINTON TARMACADAM AND PAVING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD England to Rusty Tiles Coggeshall Road Dedham Colchester CO7 6ET on 2022-09-22

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033547800009

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

11/02/2011 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033547800008

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA GAYE BYGRAVE / 31/10/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MRS KATRINA GAYE BYGRAVE / 31/10/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR KELVIN ROGER BYGRAVE / 31/10/2019

View Document

01/11/191 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINA GAYE BYGRAVE / 31/10/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN ROGER BYGRAVE / 31/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033547800008

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033547800007

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033547800007

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

04/11/174 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033547800006

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINA GAYE BYGRAVE / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA GAYE BYGRAVE / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN ROGER BYGRAVE / 13/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/06/1320 June 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/06/1219 June 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINA GAYE BYGRAVE / 11/04/2011

View Document

06/05/116 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN ROGER BYGRAVE / 11/04/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA GAYE BYGRAVE / 11/04/2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA GAYE BYGRAVE / 23/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN ROGER BYGRAVE / 23/09/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINA GAYE BYGRAVE / 23/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA GAYE BYGRAVE / 23/09/2010

View Document

30/04/1030 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 92 STATION ROAD CLACTON ON SEA ESSEX CO15 1SG

View Document

24/07/0624 July 2006 COMPANY NAME CHANGED FRINTON TARMAC AND PAVING LIMITE D CERTIFICATE ISSUED ON 24/07/06

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/04

View Document

16/03/0516 March 2005 ACC. REF. DATE SHORTENED FROM 14/10/05 TO 30/09/05

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/02

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/10/00

View Document

13/10/0013 October 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 14/10/00

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 90 FOURTH AVENUE FRINTON ON SEA ESSEX CO13 9DZ

View Document

25/04/0025 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 EXEMPTION FROM APPOINTING AUDITORS 16/06/98

View Document

19/06/9819 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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