Advanced company searchLink opens in new window

FROGSON WASTE MANAGEMENT LIMITED

Company number 01750158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
17 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
21 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
30 May 2017 MR04 Satisfaction of charge 3 in full
04 May 2017 AP03 Appointment of Mr Brian Dollen as a secretary on 8 June 2016
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
13 Dec 2016 TM01 Termination of appointment of Paul Wilson as a director on 8 June 2016
13 Dec 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
13 Dec 2016 AP01 Appointment of Ms Heather Margaret Trewman Gould as a director on 8 June 2016
13 Dec 2016 AP01 Appointment of Mr Steve Hicks as a director on 8 June 2016
13 Dec 2016 AP01 Appointment of Mr Neil Richards as a director on 8 June 2016
13 Dec 2016 AP01 Appointment of Mr Brian Dollen as a director on 8 June 2016
13 Dec 2016 AD01 Registered office address changed from 20-25 Douglas Road Parkwood Springs Sheffield S3 9SA to Chartwell House 5 Barnes Wallis Road Segensworth East Fareham PO15 5TT on 13 December 2016
07 Jul 2016 AA Total exemption full accounts made up to 28 February 2016
29 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
15 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,000
08 Dec 2015 MR01 Registration of charge 017501580006, created on 8 December 2015
24 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,000
14 Aug 2014 AA Accounts for a small company made up to 28 February 2014
13 Aug 2014 TM02 Termination of appointment of Sallyanne Rose Frogson as a secretary on 31 May 2014
28 May 2014 MR01 Registration of charge 017501580005
04 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5,000
04 Dec 2013 CH01 Director's details changed for Mr Paul Wilson on 1 November 2013
09 Jul 2013 AA Accounts for a small company made up to 28 February 2013
06 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders