FROSTBEECH LTD.

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Registered office address changed from C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 2024-02-06

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM SUITE 307, 76 KING STREET MANCHESTER M2 4NH ENGLAND

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, SECRETARY KBS CORPORATE SERVICES LIMITED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM BARTON ARCADE SUITE 37 DEANSGATE MANCHESTER M3 2BH ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM ELIZABETH HOUSE 8A PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM BANK HOUSE MARKET STREET WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AA

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC DAVID RICHARDS / 16/11/2011

View Document

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC DAVID RICHARDS / 16/11/2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 CORPORATE SECRETARY APPOINTED KBS CORPORATE SERVICES LIMITED

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY CANON SECRETARIES LTD

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/02/1012 February 2010 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

27/01/1027 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RICHARDS / 27/01/2010

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CANON SECRETARIES LTD / 27/01/2010

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR BROOKBURY NOMINEES LTD

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR DOMINIC RICHARDS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS KIRK

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED BROOKBURY NOMINEES LTD

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT KELFORD

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MR NICHOLA KIRK

View Document

18/02/0918 February 2009 SECRETARY APPOINTED CANON SECRETARIES LTD

View Document

13/01/0913 January 2009 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