JAMES FROUD AND SONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Final Gazette dissolved following liquidation

View Document

06/08/256 August 2025 Final Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Return of final meeting in a members' voluntary winding up

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Registered office address changed from Westacott East Buckland Barnstaple Devon EX32 0TA to Azets, 3rd Floor, Salt Quay House, Sutton Harbour Plymouth Devon PL4 0BN on 2024-10-01

View Document

01/10/241 October 2024 Declaration of solvency

View Document

01/10/241 October 2024 Resolutions

View Document

21/08/2421 August 2024 Satisfaction of charge 11 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 15 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 21 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 13 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 9 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 8 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 7 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 6 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 5 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 4 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 3 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 2 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 1 in full

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

21/08/2421 August 2024 Satisfaction of charge 20 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 19 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 18 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 17 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 16 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 14 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 12 in full

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

17/08/2317 August 2023 Notification of Bix Developments Limited as a person with significant control on 2023-08-07

View Document

17/08/2317 August 2023 Change of details for Ms Michelle Ward as a person with significant control on 2023-08-07

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Notification of Michelle Ward as a person with significant control on 2022-10-19

View Document

07/02/237 February 2023 Termination of appointment of Geoffrey Herbert Ward as a director on 2022-10-19

View Document

07/02/237 February 2023 Cessation of Geoffrey Herbert Ward as a person with significant control on 2022-10-19

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Appointment of Mrs Mary Louise Drew as a director on 2022-11-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR RITA WARD

View Document

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

View Accounts

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

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

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

20/08/1520 August 2015 26/07/15 NO CHANGES

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/08/1414 August 2014 26/07/14 NO CHANGES

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/08/139 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 AUDITOR'S RESIGNATION

View Document

17/12/1217 December 2012 SECTION 519

View Document

17/08/1217 August 2012 26/07/12 NO CHANGES

View Document

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 ADOPT ARTICLES 27/02/2012

View Document

26/03/1226 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WOOLLEY / 19/01/2012

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE WOOLLEY / 19/01/2012

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/09/117 September 2011 26/07/11 NO CHANGES

View Document

10/06/1110 June 2011 PREVSHO FROM 05/04/2011 TO 31/03/2011

View Document

18/05/1118 May 2011 AUDITOR'S RESIGNATION

View Document

16/05/1116 May 2011 AUDITOR'S RESIGNATION

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA WARD / 01/10/2009

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND

View Document

14/12/0914 December 2009 SECTION 519

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 NC INC ALREADY ADJUSTED 08/11/02

View Document

16/11/0216 November 2002 £ NC 25000/1000000 08/11/02

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HL

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/949 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 S386 DISP APP AUDS 25/10/93

View Document

20/09/9420 September 1994 ALTER MEM AND ARTS 25/10/93

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: 2 HIGH ST DATCHET SLOUGH BERKS SL3 9EA

View Document

03/12/933 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

18/09/9318 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93

View Document

30/01/9330 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9230 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/928 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/919 August 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/90

View Document

11/12/8911 December 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/88

View Document

11/05/8811 May 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/87

View Document

05/05/885 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/8817 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

21/09/8421 September 1984 MEMORANDUM 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