G & D FROST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/09/1121 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES FROST / 01/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE FROST / 01/07/2010

View Document

17/03/1017 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0929 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM
40-42 HIGH STREET, NEWINGTON
SITTINGBOURNE
KENT
ME9 7JL

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY APPOINTED CLARE LOUISE FROST

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAMELA FROST

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR GERALD FROST

View Document

14/07/0814 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/03/0811 March 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/07/2008

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
C/O SMITH MALHOTRA BRENCHLEY
HOUSE, 75-77 HIGH STREET
SITTINGBOURNE
KENT ME10 4AW

View Document

24/07/0724 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

02/09/022 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/023 July 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