FUTTER & FROST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

16/12/2416 December 2024 Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester GL7 1US England to Unit X the Old Brickworks North End Ashton Keynes Swindon Wiltshire SN6 6QR on 2024-12-16

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/08/234 August 2023 Director's details changed for Mr Paul William Frost on 2023-08-03

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/03/2228 March 2022 Registration of charge 086935400001, created on 2022-03-28

View Document

04/03/224 March 2022 Change of details for Mr Paul William Frost as a person with significant control on 2017-11-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/03/2113 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

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

View Accounts

28/09/2028 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

06/12/176 December 2017 COMPANY NAME CHANGED EASYWINECLUB LTD CERTIFICATE ISSUED ON 06/12/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR JILL FROST

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR JILL FROST

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR JILL FROST

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 80 CRICKLADE STREET CIRENCESTER GL7 1JN

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

09/11/169 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

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

View Accounts

06/09/166 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

14/10/1514 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

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

View Accounts

17/06/1517 June 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

19/09/1419 September 2014 DIRECTOR APPOINTED MR PAUL WILLIAM FROST

View Document

19/09/1419 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

17/09/1317 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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