FROGGATT EDGE GARAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/12/2419 December 2024 | Registered office address changed from Froggatt Edge Garage Grindleford Road Calver Sough, Hope Valley Derbyshire S12 3XH United Kingdom to Froggatt Edge Garage Grindleford Road Calver Sough, Hope Valley Derbyshire S32 3XH on 2024-12-19 |
01/11/241 November 2024 | Change of details for Tavern Service Station Ltd as a person with significant control on 2024-10-31 |
31/10/2431 October 2024 | Registered office address changed from First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom to Froggatt Edge Garage Grindleford Road Calver Sough, Hope Valley Derbyshire S12 3XH on 2024-10-31 |
16/10/2416 October 2024 | Change of details for Tavern Service Station Ltd as a person with significant control on 2024-01-17 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Registered office address changed from First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 2024-02-06 |
06/02/246 February 2024 | Registered office address changed from Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP United Kingdom to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 2024-02-06 |
06/02/246 February 2024 | Registered office address changed from First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 2024-02-06 |
06/02/246 February 2024 | Registered office address changed from First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 2024-02-06 |
06/02/246 February 2024 | Registered office address changed from First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 2024-02-06 |
06/12/236 December 2023 | Registered office address changed from Unit 14 800 Brightside Lane Sheffield S9 2RX England to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP on 2023-12-06 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
13/09/1913 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
03/10/173 October 2017 | CESSATION OF RUPERT JOHN JOWITT AS A PSC |
03/10/173 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAVERN SERVICE STATION LTD |
13/06/1713 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063878270003 |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM C/O LANDIN WILCOCK & CO 68 QUEEN STREET SHEFFIELD S1 1WR |
03/05/173 May 2017 | DIRECTOR APPOINTED MR SEAN VINCENT MURPHY |
03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR RUPERT JOWITT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | APPOINTMENT TERMINATED, SECRETARY JOANNE WILSON |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | PREVSHO FROM 30/03/2015 TO 29/03/2015 |
22/12/1522 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
12/10/1512 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/10/1417 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM C/O SMITH CRAVEN UNIT 4 12 O'CLOCK COURT ATTERCLIFFE ROAD SHEFFIELD S4 7WW ENGLAND |
25/10/1325 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE WILSON / 02/10/2012 |
18/10/1218 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOWITT / 02/10/2012 |
30/11/1130 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/07/111 July 2011 | RETURN OF PURCHASE OF OWN SHARES |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, SECRETARY RUPERT JOWITT |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, DIRECTOR TERRY UPTON |
22/03/1122 March 2011 | SECRETARY APPOINTED JOANNE LOUISE WILSON |
22/12/1022 December 2010 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 2 QUEENS ROAD SHEFFIELD SOUTH YORKSHIRE S2 4DG |
22/12/1022 December 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
17/11/1017 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/0921 December 2009 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIBBS |
12/12/0912 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY SHANE UPTON / 12/12/2009 |
12/12/0912 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HIBBS / 12/12/2009 |
12/12/0912 December 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
12/12/0912 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOWITT / 12/12/2009 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/12/0818 December 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09 |
21/02/0821 February 2008 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD |
02/02/082 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0816 January 2008 | NEW SECRETARY APPOINTED |
16/01/0816 January 2008 | DIRECTOR RESIGNED |
16/01/0816 January 2008 | SECRETARY RESIGNED |
09/11/079 November 2007 | DIRECTOR RESIGNED |
09/11/079 November 2007 | SECRETARY RESIGNED |
09/11/079 November 2007 | NEW DIRECTOR APPOINTED |
09/11/079 November 2007 | NEW DIRECTOR APPOINTED |
09/11/079 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/11/079 November 2007 | NEW DIRECTOR APPOINTED |
02/10/072 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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