FROGSON WASTE MANAGEMENT LIMITED

Fusion 3, 1200 Parkway Fusion 3, 1200 Parkway, Fareham, PO15 7AD, England
StatusACTIVE
Company No.01750158
CategoryPrivate Limited Company
Incorporated05 Sep 1983
Age40 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

FROGSON WASTE MANAGEMENT LIMITED is an active private limited company with number 01750158. It was incorporated 40 years, 8 months, 27 days ago, on 05 September 1983. The company address is Fusion 3, 1200 Parkway Fusion 3, 1200 Parkway, Fareham, PO15 7AD, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Address

Type: AD01

Old address: Chartwell House 5 Barnes Wallis Road Segensworth East Fareham PO15 5TT England

New address: Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD

Change date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-01

Officer name: Mr Reza Sotoudeh

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reza Sotoudeh

Appointment date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Lorraine North

Termination date: 2023-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katrina Lorraine North

Termination date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Carella Cartmell

Appointment date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Dollen

Termination date: 2020-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katrina Lorraine North

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Dollen

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mrs Katrina Lorraine North

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-21

Charge number: 017501580007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-22

Charge number: 017501580008

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 16 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 16 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017501580006

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Legacy

Date: 17 Aug 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 21 Jul 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2017

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-08

Officer name: Mr Brian Dollen

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-08

Officer name: Paul Wilson

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-08

Officer name: Ms Heather Margaret Trewman Gould

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-08

Officer name: Mr Steve Hicks

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-08

Officer name: Mr Neil Richards

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Dollen

Appointment date: 2016-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

New address: Chartwell House 5 Barnes Wallis Road Segensworth East Fareham PO15 5TT

Change date: 2016-12-13

Old address: 20-25 Douglas Road Parkwood Springs Sheffield S3 9SA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-08

Charge number: 017501580006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-05-31

Officer name: Sallyanne Rose Frogson

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017501580005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Wilson

Change date: 2013-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Farnell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sallyanne Rose Frogson

Change date: 2011-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Boocock

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alan boocock / 01/08/2009

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed frogson waste oils LIMITED\certificate issued on 07/03/06

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Auditors resignation company

Date: 05 Jul 2002

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

AJW ASSET MANAGEMENT LTD

BEAUCHAMP GRANGE OLD NURSERY LANE,WALLINGFORD,OX10 0RB

Number:11457152
Status:ACTIVE
Category:Private Limited Company

AU CAPITAL EMERGING TECHNOLOGY LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:07654391
Status:ACTIVE
Category:Private Limited Company

BPJ ENGINEERING LTD

13 LEAZES CRESCENT,HEXHAM,NE46 3JZ

Number:08103961
Status:ACTIVE
Category:Private Limited Company

J.M.S. VISION LIMITED

UNIT 3,STOCKPORT,SK6 2SN

Number:06477378
Status:LIQUIDATION
Category:Private Limited Company

K & M TRANSPORT SERVICES LIMITED

5 BELMONT ROAD,EASTLEIGH,SO53 3EU

Number:06942801
Status:ACTIVE
Category:Private Limited Company

SUBSCRIPTION LABS LIMITED

2 HOLLY COTTAGES WINDMILL ROAD,READING,RG7 3RL

Number:08860674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source