PROPS 'N' FROCKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewSecretary's details changed for Joyce Wiseman on 2025-09-30

View Document

10/10/2510 October 2025 NewChange of details for Ms Adele Wiseman as a person with significant control on 2025-09-30

View Document

10/10/2510 October 2025 NewRegistered 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

View Document

10/10/2510 October 2025 NewDirector's details changed for Adele Wiseman on 2025-09-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADELE WISEMAN / 31/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD CM1 1SW

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JOYCE WISEMAN / 13/02/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADELE WISEMAN / 13/02/2013

View Document

13/02/1313 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM UNIT 1, RECTORY LANE BATTLESBRIDGE WICKFORD ESSEX SS11 7QR

View Document

23/03/1223 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/10/101 October 2010 PREVEXT FROM 31/01/2010 TO 28/02/2010

View Document

08/02/108 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE WISEMAN / 08/02/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JOY WISEMAN / 03/04/2008

View Document

30/01/0830 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information