FROGSON WASTE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01750158 |
Category | Private Limited Company |
Incorporated | 05 Sep 1983 |
Age | 40 years, 8 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 017501580006
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 30 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 28 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 017501580005
Documents
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
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
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
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
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
Termination director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Farnell
Documents
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
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
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
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Wilson
Documents
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
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
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
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Boocock
Documents
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
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alan boocock / 01/08/2009
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
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
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
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
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
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
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
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
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
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
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
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
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
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
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
Some Companies
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 |
13 LEAZES CRESCENT,HEXHAM,NE46 3JZ
Number: | 08103961 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 HOLLY COTTAGES WINDMILL ROAD,READING,RG7 3RL
Number: | 08860674 |
Status: | ACTIVE |
Category: | Private Limited Company |