N.J.FROMENT & CO.LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

10/06/2510 June 2025 NewChange of details for Avtron Loadbank Worldwide Co., Ltd as a person with significant control on 2023-02-06

View Document

15/01/2515 January 2025 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Registration of charge 011028560008, created on 2024-06-25

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

07/05/247 May 2024 Registration of charge 011028560007, created on 2024-05-06

View Document

13/02/2413 February 2024 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

09/02/239 February 2023 Registered office address changed from . Cliffe Road Easton on the Hill Stamford Linconshire PE9 3NP to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-02-09

View Document

30/01/2330 January 2023 Appointment of Vistra Cosec Limited as a secretary on 2023-01-17

View Document

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Termination of appointment of Invensys Secretaries Limited as a secretary on 2022-10-28

View Document

13/10/2213 October 2022 Appointment of Mr Russell Kreutter as a director on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of Antoine Marie Sage as a director on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of Kelly Jean Becker as a director on 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Mr Christopher Paldino as a director on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of Stewart Gregory as a director on 2022-09-30

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Registration of charge 011028560006, created on 2022-09-30

View Document

04/03/224 March 2022 Appointment of Antoine Marie Sage as a director on 2022-02-15

View Document

07/02/227 February 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

04/02/224 February 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

12/01/2212 January 2022 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Director's details changed for Kelly Jean Becker on 2021-04-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011028560005

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PATRICK HUGHES / 03/04/2018

View Document

28/02/1828 February 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

12/12/1712 December 2017 CORPORATE SECRETARY APPOINTED INVENSYS SECRETARIES LIMITED

View Document

12/12/1712 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/12/2017

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BARRATT

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR STEWART GREGORY / 21/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR TREVOR LAMBETH / 21/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 21/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 21/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR STEWART GREGORY / 21/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR TREVOR LAMBETH / 21/11/2017

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED DIRECTOR STEWART GREGORY

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED DIRECTOR TREVOR LAMBETH

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BUNTING

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR ARMAND VISIOLI

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED DIRECTOR MICHAEL PATRICK HUGHES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART THOMSON

View Document

16/11/1716 November 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

29/09/1729 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

04/02/174 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011028560005

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/07/1510 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/07/1422 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR JONATHAN EDWARD CLARKE

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMSON

View Document

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

17/08/1217 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TAFT

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED ARMAND VISIOLI

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED STEWART THOMSON

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRITZ

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED KEVIN BUNTING

View Document

28/02/1228 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALFRED STANLEY

View Document

20/07/1120 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/08/1018 August 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

16/08/1016 August 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED ROBERT JOHN FRITZ

View Document

29/07/1029 July 2010 ADOPT ARTICLES 16/07/2010

View Document

29/07/1029 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR NORTON FROMENT

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED PETER GRESS TAFT

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED ALFRED JAMES VICTOR STANLEY

View Document

29/07/1029 July 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

26/07/1026 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORTON JAMES FROMENT / 30/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITNEY BARRATT / 30/06/2010

View Document

07/06/107 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/05/1010 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM CLIFFE ROAD EASTON ON THE HILL NR STAMFORD LINCONSHIRE PE9 3NP

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/07/957 July 1995 NEW SECRETARY APPOINTED

View Document

07/07/957 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 SECRETARY RESIGNED

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

07/07/947 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/08/906 August 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/08/894 August 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/10/884 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/10/884 October 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/07/8720 July 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/09/8519 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

19/06/8219 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

20/03/8120 March 1981 ANNUAL RETURN MADE UP TO 05/01/81

View Document

10/03/8010 March 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

21/03/7321 March 1973 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