FROBISHER WAY MANAGEMENT LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

03/07/243 July 2024 Termination of appointment of Miles Richardson as a director on 2024-07-03

View Document

03/07/243 July 2024 Appointment of Ms Susan Colby as a director on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Sylvia Elizabeth Coulson as a director on 2024-06-20

View Document

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

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

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

View Accounts

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Accounts

14/12/1514 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SYLVIA ELIZABETH COULSON / 01/07/2015

View Document

20/08/1520 August 2015 02/08/15 NO MEMBER LIST

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE INGRAM

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR MILES RICHARDSON

View Document

26/01/1526 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 02/08/14 NO MEMBER LIST

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 02/08/13 NO MEMBER LIST

View Document

11/09/1211 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SYLVIA ELIZABETH COULSON / 30/08/2012

View Document

30/08/1230 August 2012 02/08/12 NO MEMBER LIST

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACY JANE RANDLE / 30/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATIE INGRAM / 30/08/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM RUTLAND HOUSE, 90/92 BAXTER AVENUE, SOUTHEND ON SEA ESSEX SS2 6HZ

View Document

30/08/1130 August 2011 02/08/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED TRACY RANDLE

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED KATIE INGRAM

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE LUCAS

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 02/08/10 NO MEMBER LIST

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 02/08/09

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN JOY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MS SYLVIA ELIZABETH COULSON

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 02/08/08

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 ANNUAL RETURN MADE UP TO 02/08/07

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: RUTLAND HOUSE 90 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 ANNUAL RETURN MADE UP TO 02/08/06

View Document

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

View Document

16/09/0516 September 2005 ANNUAL RETURN MADE UP TO 02/08/05

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 ANNUAL RETURN MADE UP TO 02/08/04

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 ANNUAL RETURN MADE UP TO 02/08/03

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 ANNUAL RETURN MADE UP TO 02/08/02

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 ANNUAL RETURN MADE UP TO 02/08/01

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/08/009 August 2000 ANNUAL RETURN MADE UP TO 02/08/00

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 ANNUAL RETURN MADE UP TO 02/08/99

View Document

06/08/986 August 1998 ANNUAL RETURN MADE UP TO 02/08/98

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 ANNUAL RETURN MADE UP TO 02/08/97

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 ANNUAL RETURN MADE UP TO 02/08/96

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/08/954 August 1995 ANNUAL RETURN MADE UP TO 02/08/95

View Document

01/03/951 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/08/945 August 1994 ANNUAL RETURN MADE UP TO 02/08/94

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 ANNUAL RETURN MADE UP TO 02/08/93

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 ANNUAL RETURN MADE UP TO 02/08/92

View Document

21/02/9221 February 1992 ANNUAL RETURN MADE UP TO 02/08/91

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 ANNUAL RETURN MADE UP TO 25/07/90

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/09/8918 September 1989 ANNUAL RETURN MADE UP TO 02/08/89

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 REGISTERED OFFICE CHANGED ON 11/12/87 FROM: PROSPECT HOUSE CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LT

View Document

03/03/873 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/868 July 1986 CERTIFICATE OF INCORPORATION

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