J.C.FROST & CO.(WINDSOR) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Termination of appointment of Alan Mellard John Frost as a director on 2025-03-03

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/05/2315 May 2023 Termination of appointment of Gillian Eaden Frost as a secretary on 2022-12-20

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

29/04/2129 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/11/159 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 SAIL ADDRESS CREATED

View Document

11/12/1211 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MELLARD JOHN FROST / 16/10/2009

View Document

06/11/096 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAM MUNRO IRVING / 16/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP CARDAIN FROST / 16/10/2009

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR ADRIAN IRVING

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 £ NC 100000/200000 02/12

View Document

06/11/026 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 CAP 30000X£1SHRS 11/02/99

View Document

16/11/9816 November 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 S386 DISP APP AUDS 19/02/93

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 RETURN MADE UP TO 16/10/91; CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 £ NC 1000/100000 11/07/91

View Document

22/07/9122 July 1991 NC INC ALREADY ADJUSTED 11/07/91

View Document

01/06/911 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/05/9117 May 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 COMPANY NAME CHANGED TAPSHOT LIMITED CERTIFICATE ISSUED ON 17/09/90

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/11/8920 November 1989 ALTER MEM AND ARTS 31/10/89

View Document

20/11/8920 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/8916 October 1989 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