PROPS 'N' FROCKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Secretary's details changed for Joyce Wiseman on 2025-09-30 |
| 10/10/2510 October 2025 New | Change of details for Ms Adele Wiseman as a person with significant control on 2025-09-30 |
| 10/10/2510 October 2025 New | Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Room 3, Foremost House Radford Way Billericay Essex CM12 0BT on 2025-10-10 |
| 10/10/2510 October 2025 New | Director's details changed for Adele Wiseman on 2025-09-30 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-01-30 with updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-30 with updates |
| 06/09/236 September 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-01-30 with updates |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2021-02-28 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-30 with updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 23/02/2123 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
| 12/11/1912 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
| 28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 31/01/1831 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE WISEMAN / 31/01/2018 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD CM1 1SW |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 23/02/1623 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/02/1524 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 10/02/1410 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 09/10/139 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 13/02/1313 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOYCE WISEMAN / 13/02/2013 |
| 13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE WISEMAN / 13/02/2013 |
| 13/02/1313 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM UNIT 1, RECTORY LANE BATTLESBRIDGE WICKFORD ESSEX SS11 7QR |
| 23/03/1223 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 01/03/111 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 01/10/101 October 2010 | PREVEXT FROM 31/01/2010 TO 28/02/2010 |
| 08/02/108 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE WISEMAN / 08/02/2010 |
| 15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
| 08/04/088 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOY WISEMAN / 03/04/2008 |
| 30/01/0830 January 2008 | 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