FROSTCLOUD LIMITED

Company Documents

DateDescription
02/03/152 March 2015 Annual accounts small company total exemption made up to 29 March 2014

View Document

24/12/1424 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

17/06/1417 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
15-16 QUEEN SQUARE
LEEDS
WEST YORKS
LS2 8AJ

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

23/12/1323 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

18/06/1318 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DENNIS JOHN SHAW / 01/11/2009

View Document

14/06/1014 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: GISTERED OFFICE CHANGED ON 11/09/2008 FROM AUBURN HOUSE 8 UPPER PICCADILLY BRADFORD WEST YORKS BD1 3NU

View Document

01/09/081 September 2008 DIRECTOR APPOINTED PHILIP DENNIS JOHN SHAW

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: GISTERED OFFICE CHANGED ON 01/09/2008 FROM MIDSTALL RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED KENNETH RANDERSON

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

31/03/0831 March 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