FROCKS AND FRIPPERY LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY DARREN ADAMS

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ADAMS

View Document

28/08/1228 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MRS DEBORAH TRACEY PISCINA

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM ST MICHAELS HOUSE NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NY

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ADAMS / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: G OFFICE CHANGED 17/03/06 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 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