FRONT ROW VAN HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Ross Jason Kenneth Johnston as a director on 2025-07-15

View Document

15/07/2515 July 2025 NewTermination of appointment of Iorwerth Rhys Gill as a director on 2025-07-15

View Document

26/04/2526 April 2025 Registered office address changed from Bradbury House Mission Court Newport Gwent NP20 2DW United Kingdom to 11 New Street Aberavon Port Talbot SA12 6HG on 2025-04-26

View Document

13/03/2513 March 2025 Appointment of Mr Ross Jason Kenneth Johnston as a director on 2025-03-13

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-27

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Current accounting period shortened from 2023-02-28 to 2023-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

01/02/241 February 2024 Termination of appointment of Ross Jason Kenneth Johnston as a director on 2024-02-01

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/05/2331 May 2023 Director's details changed for Mr Ross Jason Kenneth Johnston on 2023-02-28

View Document

28/02/2328 February 2023 Registered office address changed from Lanyon House Mission Court Newport NP20 2DW United Kingdom to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/10/216 October 2021 Change of details for Mr Ross Jason Kenneth Johnston as a person with significant control on 2021-10-05

View Document

06/10/216 October 2021 Director's details changed for Mr Ross Jason Kenneth Johnston on 2021-10-05

View Document

16/07/2116 July 2021 Director's details changed for Mr Ross Jason Kenneth Johnston on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Mr Ross Jason Kenneth Johnston as a person with significant control on 2021-07-16

View Document

17/05/2117 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132031220001

View Document

16/02/2116 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information