C B FROST (NEW HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Cessation of Sharon Theresa Kennedy as a person with significant control on 2025-03-31

View Document

07/04/257 April 2025 Notification of a person with significant control statement

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

22/10/2422 October 2024 Cessation of Paul Vincent Kennedy as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Notification of Sharon Theresa Kennedy as a person with significant control on 2024-10-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/10/2319 October 2023 Notification of Paul Vincent Kennedy as a person with significant control on 2023-10-10

View Document

18/10/2318 October 2023 Withdrawal of a person with significant control statement on 2023-10-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

15/06/2315 June 2023 Cessation of Paul Vincent Kennedy as a person with significant control on 2023-04-17

View Document

15/06/2315 June 2023 Notification of a person with significant control statement

View Document

18/04/2318 April 2023 Registered office address changed from Matrix Point Mainstream Industrial Park Manstream Way Birmingham B7 4SN England to Matrix Point Mainstream Industrial Park Mainstream Way Birmingham B7 4SN on 2023-04-18

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Director's details changed for Mr Mark Jones on 2020-12-15

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT KENNEDY / 23/03/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COATES / 23/03/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONES / 23/03/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DERREN LEE BUTTERY / 23/03/2020

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 17-24 GREEN STREET DIGBETH BIRMINGHAM B12 0NE UNITED KINGDOM

View Document

17/12/1917 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CESSATION OF MARK JONES AS A PSC

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 CESSATION OF PAUL VINCENT KENNEDY AS A PSC

View Document

18/07/1918 July 2019 CESSATION OF MARK ANTHONY JONES AS A PSC

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BEADLE

View Document

22/10/1822 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VINCENT KENNEDY

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY JONES

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR DERREN LEE BUTTERY

View Document

08/09/178 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 100

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR ANTHONY COATES

View Document

14/08/1714 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 84

View Document

09/08/179 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/179 August 2017 ADOPT ARTICLES 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR PHILIP DEREK BEADLE

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARK JONES / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL VINCENT KENNEDY / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT KENNEDY / 18/07/2017

View Document

18/07/1718 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 17-24 GREEN STREET DIGBETH BIRMINGHAM B2 0NE UNITED KINGDOM

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONES / 18/07/2017

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