H.G. FROST BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Change of details for Mr Harvey Giles Frost as a person with significant control on 2024-10-30 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with updates |
08/11/248 November 2024 | Cessation of Joanna Victoria Frost as a person with significant control on 2024-10-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Registered office address changed from Duck Sluice Farm Fornham Park Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TT to Unit 3 Larkspool Farm Mill Road Hengrave Bury St. Edmunds IP28 6LR on 2022-10-10 |
22/09/2222 September 2022 | Appointment of Mrs Samantha Jane Jackson as a secretary on 2022-09-22 |
22/09/2222 September 2022 | Termination of appointment of Joanna Victoria Frost as a secretary on 2022-09-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/04/175 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043671740003 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HARVEY FROST / 01/02/2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY GILES FROST / 14/12/2016 |
14/12/1614 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY GILES FROST / 14/12/2016 |
14/12/1614 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HARVEY FROST / 14/12/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043671740003 |
06/02/136 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
21/01/1321 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/01/1312 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 100 |
08/03/108 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM RIVERSIDE COTTAGE, FORNHAM PARK FORNHAM ST. GENEVIEVE BURY ST. EDMUNDS SUFFOLK IP28 6TT |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY GILES FROST / 03/03/2010 |
03/03/103 March 2010 | SAIL ADDRESS CREATED |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 13 MILL ROAD SOUTH BURY ST. EDMUNDS SUFFOLK IP33 3NN |
24/03/0624 March 2006 | LOCATION OF REGISTER OF MEMBERS |
24/03/0624 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/03/054 March 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/07/0428 July 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | NEW SECRETARY APPOINTED |
27/07/0427 July 2004 | SECRETARY RESIGNED |
02/03/042 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/09/035 September 2003 | REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 58 WESTGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1QG |
01/09/031 September 2003 | NEW SECRETARY APPOINTED |
27/05/0327 May 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | NEW SECRETARY APPOINTED |
04/02/034 February 2003 | NEW SECRETARY APPOINTED |
06/03/026 March 2002 | NEW SECRETARY APPOINTED |
06/03/026 March 2002 | NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
13/02/0213 February 2002 | SECRETARY RESIGNED |
13/02/0213 February 2002 | DIRECTOR RESIGNED |
05/02/025 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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