FROSTBEECH LTD.
Status | ACTIVE |
Company No. | 06790261 |
Category | Private Limited Company |
Incorporated | 13 Jan 2009 |
Age | 15 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
FROSTBEECH LTD. is an active private limited company with number 06790261. It was incorporated 15 years, 4 months, 22 days ago, on 13 January 2009. The company address is Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp, Tarporley, CW6 9DL, Cheshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Address
Type: AD01
Old address: C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England
Change date: 2024-02-06
New address: Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Address
Type: AD01
New address: C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL
Change date: 2021-03-23
Old address: Suite 307, 76 King Street Manchester M2 4NH England
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Termination secretary company with name termination date
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-09
Officer name: Kbs Corporate Services Limited
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
Old address: Barton Arcade Suite 37 Deansgate Manchester M3 2BH England
Change date: 2017-06-01
New address: Suite 307, 76 King Street Manchester M2 4NH
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
New address: Barton Arcade Suite 37 Deansgate Manchester M3 2BH
Change date: 2016-05-12
Old address: Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
Old address: Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA
Change date: 2015-02-26
New address: Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Change person director company with change date
Date: 13 Jan 2012
Action Date: 16 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic David Richards
Change date: 2011-11-16
Documents
Change person director company with change date
Date: 02 Dec 2011
Action Date: 16 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-16
Officer name: Mr Dominic David Richards
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint corporate secretary company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kbs Corporate Services Limited
Documents
Termination secretary company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Canon Secretaries Ltd
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date company current extended
Date: 12 Feb 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-30
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Richards
Change date: 2010-01-27
Documents
Change corporate secretary company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-27
Officer name: Canon Secretaries Ltd
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brookbury nominees LTD
Documents
Legacy
Date: 19 May 2009
Category: Capital
Type: 88(2)
Description: Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas kirk
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr dominic richards
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from temple house 20 holywell row london EC2A 4XH
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr nichola kirk
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert kelford
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed canon secretaries LTD
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed brookbury nominees LTD
Documents
Some Companies
109 SPRINGHEAD PARKWAY,GRAVESEND,DA11 8AD
Number: | 11361107 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEST VIEW ROAD,SWANLEY,BR8 8BW
Number: | 06370108 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HENDREN CLOSE,GREENFORD,UB6 0SQ
Number: | 09095387 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,TILLICOULTRY,FK13 6AA
Number: | SC459806 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B HADDO STREET,GREENWICH,SE10 9RN
Number: | 09005377 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 OLD BELL CLOSE,STANSTED,CM24 8JJ
Number: | 09956758 |
Status: | ACTIVE |
Category: | Private Limited Company |