FROCESTER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

31/10/2431 October 2024 Purchase of own shares.

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Cancellation of shares. Statement of capital on 2024-06-30

View Document

02/08/242 August 2024 Purchase of own shares.

View Document

08/06/248 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Registration of charge 045450260003, created on 2021-07-02

View Document

11/03/2111 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/03/2026 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045450260002

View Document

17/01/1917 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LOCKE / 03/08/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 01/10/10 STATEMENT OF CAPITAL GBP 102

View Document

15/04/1515 April 2015 14/04/15 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1420 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON LOCKE

View Document

02/10/132 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 29/10/10 STATEMENT OF CAPITAL GBP 102

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LOCKE / 29/12/2010

View Document

18/11/1018 November 2010 01/10/10 STATEMENT OF CAPITAL GBP 96

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LOCKE / 25/09/2010

View Document

07/10/107 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HELEN CLUNIE LOCKE / 25/09/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN LOCKE / 25/09/2010

View Document

14/12/0914 December 2009 23/11/09 STATEMENT OF CAPITAL GBP 94

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 28/09/09 STATEMENT OF CAPITAL GBP 4

View Document

19/06/0919 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0919 June 2009 ISSUE SHARES 11/06/2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: BLACKCOMB WORKS MENDIP INDUSTRIAL ESTATE MENDIP ROAD ROOKSBRIDGE AXBRIDGE SOMERSET BS26 2UG

View Document

18/10/0418 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: MENDIP HOUSE, SILVER STREET CHEDDAR SOMERSET BS27 3LE

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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