P & T FRIZZELL ASSETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

06/11/236 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

09/12/229 December 2022 Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 2022-12-09

View Document

07/11/227 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM OFFICE 6A KINGS HEAD CENTRE 38 HIGH STREET MALDON ESSEX CM9 5PN

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRIZZELL / 12/03/2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIM FRIZZELL / 15/03/2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM OAKWOOD HOUSE HIGH STREET MALDON ESSEX CM9 5PJ UNITED KINGDOM

View Document

03/04/133 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 01/04/12 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/04/1213 April 2012 DIRECTOR APPOINTED PETER FRIZZELL

View Document

05/04/125 April 2012 DIRECTOR APPOINTED TIM FRIZZELL

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM ELM TREE FARM CHEQUERS LANE SOUTH LOPHAM DISS NORFOLK IP22 2JW ENGLAND

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM WATCHWOOD KELVEDON ROAD INWORTH ESSEX CO5 9SP UNITED KINGDOM

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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