FROGGATT EDGE GARAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

01/11/241 November 2024 Change of details for Tavern Service Station Ltd as a person with significant control on 2024-10-31

View Document

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

View Document

16/10/2416 October 2024 Change of details for Tavern Service Station Ltd as a person with significant control on 2024-01-17

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

13/09/1913 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

03/10/173 October 2017 CESSATION OF RUPERT JOHN JOWITT AS A PSC

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAVERN SERVICE STATION LTD

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063878270003

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM C/O LANDIN WILCOCK & CO 68 QUEEN STREET SHEFFIELD S1 1WR

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR SEAN VINCENT MURPHY

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT JOWITT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE WILSON

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

12/10/1512 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/10/1417 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

25/10/1325 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE WILSON / 02/10/2012

View Document

18/10/1218 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOWITT / 02/10/2012

View Document

30/11/1130 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY RUPERT JOWITT

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY UPTON

View Document

22/03/1122 March 2011 SECRETARY APPOINTED JOANNE LOUISE WILSON

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 2 QUEENS ROAD SHEFFIELD SOUTH YORKSHIRE S2 4DG

View Document

22/12/1022 December 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIBBS

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY SHANE UPTON / 12/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HIBBS / 12/12/2009

View Document

12/12/0912 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOWITT / 12/12/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 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