FRONTLINE CABINET DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-03 with updates |
27/06/2427 June 2024 | Satisfaction of charge 1 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Cessation of Paul John Danby as a person with significant control on 2024-02-23 |
27/02/2427 February 2024 | Cessation of Ian Keith Maccall as a person with significant control on 2024-02-23 |
27/02/2427 February 2024 | Notification of Frontline Cabinet Design Holdings Ltd as a person with significant control on 2024-02-23 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN KEITH MACCALL / 15/10/2018 |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN KEITH MACCALL / 15/10/2018 |
15/10/1815 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN KEITH MACCALL / 15/10/2018 |
15/10/1815 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH MACCALL / 15/10/2018 |
15/10/1815 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH MACCALL / 15/10/2018 |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/08/1612 August 2016 | REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/11/136 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/11/1226 November 2012 | Annual return made up to 3 November 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DANBY / 22/03/2012 |
28/11/1128 November 2011 | Annual return made up to 3 November 2011 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ UNITED KINGDOM |
15/11/1015 November 2010 | Annual return made up to 3 November 2010 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | Annual return made up to 3 November 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DANBY / 03/11/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH MACCALL / 03/11/2009 |
21/01/1021 January 2010 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM UNIT A, PINTAIL CLOSE, VICTORIA PARK, NETHERFIELD NOTTINGHAM NG4 2PE |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/12/0819 December 2008 | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/01/0716 January 2007 | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/12/051 December 2005 | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/0511 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/0511 February 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
11/02/0511 February 2005 | NC INC ALREADY ADJUSTED 28/01/05 |
11/02/0511 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/02/0511 February 2005 | £ NC 1000/50000 28/01/ |
11/02/0511 February 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/11/043 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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