FROST MEADOWCROFT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

18/03/2518 March 2025 Purchase of own shares.

View Document

14/03/2514 March 2025 Resolutions

View Document

11/03/2511 March 2025 Cancellation of shares. Statement of capital on 2025-02-04

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/12/2121 December 2021 Sub-division of shares on 2021-12-13

View Document

09/11/219 November 2021 Change of details for Mr Justin Ian Clack as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mr Shaun James Wolfe as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mr Simon Keyworth Kibble as a person with significant control on 2021-11-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/04/2113 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

20/03/2020 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

15/05/1815 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JAMES WOLFE / 13/05/2016

View Document

16/05/1616 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN IAN CLACK / 14/10/2014

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KEYWORTH KIBBLE / 31/10/2011

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE MARY KIBBLE / 31/10/2011

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/05/1111 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KEYWORTH KIBBLE / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JAMES WOLFE / 01/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN IAN CLACK / 01/05/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/08/095 August 2009 MEMORANDUM OF ASSOCIATION

View Document

05/08/095 August 2009 CURREXT FROM 31/05/2009 TO 30/09/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED JUSTIN IAN CLACK

View Document

17/07/0817 July 2008 SECRETARY APPOINTED JANE MARY KIBBLE

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED SIMON KEYWORTH KIBBLE

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED SHAUN WOLFE

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

01/05/081 May 2008 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