FRITHSDEN COPSE FRONTAGERS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Termination of appointment of Alison May Turner as a director on 2021-09-29

View Document

03/07/213 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR ANDREW GORDON JAMES ROBERTSON

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/06/1612 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

12/06/1612 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM TRAVIS / 01/06/2015

View Document

12/06/1612 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

12/06/1612 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR PETER HOWARD JONES

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD TYE / 05/06/2013

View Document

06/06/136 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAROL GRAY / 05/06/2013

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MRS JULIE CAROL GRAY

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MRS JULIE CAROL GRAY

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN LAWRIE

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MRS ALISON MAY TURNER

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ESTEN

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER MCINTOSH DUNCAN / 13/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM LAWRIE / 13/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR REGINALD GRIEVE / 13/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN ESTEN / 13/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD TYE / 13/05/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUNCAN / 19/05/2009

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MR WILLIAM ALEXANDER DUNCAN

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/05/0823 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM C/O HARROWELL & ATKINS BOXWELL HOUSE 275 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1BW

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES HART

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 13/05/05; NO CHANGE OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 13/05/04; NO CHANGE OF MEMBERS

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: PICTON SMEATHMANS 1 THE WATER HOUSE WATERHOUSE STREET HEMEL HEMPSTEAD HP1 1ES

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 13/05/02; CHANGE OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 13/05/01; CHANGE OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 RETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 RETURN MADE UP TO 13/05/91; CHANGE OF MEMBERS

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 13/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 30/10/89; NO CHANGE OF MEMBERS

View Document

05/02/895 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/12/885 December 1988 RETURN MADE UP TO 13/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 NEW SECRETARY APPOINTED

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 RETURN MADE UP TO 29/11/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED

View Document

11/05/8711 May 1987 DIRECTOR RESIGNED

View Document

23/01/8723 January 1987 RETURN MADE UP TO 21/12/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/12/8611 December 1986 NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 NEW DIRECTOR APPOINTED

View Document

22/07/5322 July 1953 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