FROLESWORTH VALUE LTD

Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

05/04/245 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14

View Document

05/04/245 April 2024 Cessation of Ryan Joinson as a person with significant control on 2024-03-14

View Document

05/04/245 April 2024 Termination of appointment of Ryan Joinson as a director on 2024-03-14

View Document

05/04/245 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14

View Document

05/04/245 April 2024 Registered office address changed from 4 Rock Street St Helens WA10 3NT United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-05

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-07-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/10/2026 October 2020 CESSATION OF ROMULO BRONHOLO AS A PSC

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR RYAN JOINSON

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROMULO BRONHOLO

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JOINSON

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 51 GLENCAIRN ROAD LONDON SW16 5DG ENGLAND

View Document

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

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 8 PEARSCROFT ROAD LONDON SW6 2BB UNITED KINGDOM

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMULO BRONHOLO

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR ROMULO BRONHOLO

View Document

07/02/207 February 2020 CESSATION OF GIULIAN PRECIOSO AS A PSC

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR GIULIAN PRECIOSO

View Document

21/11/1921 November 2019 CESSATION OF TOMASZ BALAWENDER AS A PSC

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 47 DANEMEAD GROVE NORTHOLT UB5 4NY UNITED KINGDOM

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR GIULIAN PRECIOSO

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR TOMASZ BALAWENDER

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIULIAN PRECIOSO

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR TOMASZ BALAWENDER

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM FLAT 1 2 ZETLAND ROAD BRISTOL BS6 7AE UNITED KINGDOM

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUIS ARGUELLES

View Document

08/05/198 May 2019 CESSATION OF LUIS ARGUELLES AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ BALAWENDER

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCLOY

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIS ARGUELLES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR LUIS ARGUELLES

View Document

24/10/1824 October 2018 CESSATION OF MARTIN MCCLOY AS A PSC

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM WINDYRIDGE ROMAN BANK, LEVERINGTON WISBECH PE13 5AR

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

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

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

15/02/1615 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

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

View Accounts

15/07/1515 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 67 CHATSWORTH ROAD HAYES UB4 9EU UNITED KINGDOM

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MARTIN MCCLOY

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KALLON

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MOHAMMED KALLON

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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