P.B. FROST LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

17/02/2517 February 2025 Director's details changed for Kathryn Jane Frost on 2025-01-01

View Document

17/02/2517 February 2025 Director's details changed for Ms Penny Margaret Frost on 2025-01-01

View Document

17/02/2517 February 2025 Director's details changed for Kathryn Jane Frost on 2025-01-01

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Director's details changed for Ms Penny Margaret Frost on 2024-11-30

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

02/03/232 March 2023 Director's details changed for Kathryn Jane Frost on 2023-02-15

View Document

02/03/232 March 2023 Director's details changed for Ms Penny Margaret Frost on 2023-02-15

View Document

02/03/232 March 2023 Secretary's details changed for Ms Penny Margaret Frost on 2023-02-15

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Change of details for Pb Frost Holdings Limited (Company No. 12346553) as a person with significant control on 2021-11-23

View Document

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

View Accounts

19/03/2119 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/02/2020

View Document

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PB FROST HOLDINGS LIMITED (COMPANY NO. 12346553)

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY FROST

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 SECRETARY APPOINTED MS PENNY MARGARET FROST

View Document

21/01/2021 January 2020 CESSATION OF PENNY MARGARET FROST AS A PSC

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES FROST

View Document

21/01/2021 January 2020 CESSATION OF KATHRYN JANE FROST AS A PSC

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY JAMES FROST

View Document

21/01/2021 January 2020 CESSATION OF JAMES BARRETT FROST AS A PSC

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN UNITED KINGDOM

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 003834790003

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BARRETT FROST

View Document

08/04/198 April 2019 ARTICLES OF ASSOCIATION

View Document

08/04/198 April 2019 ALTER ARTICLES 14/03/2019

View Document

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

View Accounts

25/02/1925 February 2019 16/02/19 STATEMENT OF CAPITAL GBP 9900

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN JANE FROST

View Document

31/01/1931 January 2019 CESSATION OF JAMES BARRETT FROST AS A PSC

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY MARGARET FROST

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PENNY MARGARET FROST / 15/02/2016

View Document

10/03/1610 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD CM1 1BN

View Document

02/12/152 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

11/03/1511 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 29/03/14 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PENNY MARGARET FROST / 01/04/2010

View Document

24/09/1024 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

18/09/0918 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 16/02/04; NO CHANGE OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 16/02/02; NO CHANGE OF MEMBERS

View Document

16/03/0216 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 LOCATION OF DEBENTURE REGISTER

View Document

18/03/9718 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/05/9111 May 1991 RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 REGISTERED OFFICE CHANGED ON 24/08/89 FROM: NATIONAL WESTMINSTER HOUSE, HIGH STREET, CHELMSFORD CM3 2PG

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

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