- Company Overview for FROGSON WASTE MANAGEMENT LIMITED (01750158)
- Filing history for FROGSON WASTE MANAGEMENT LIMITED (01750158)
- People for FROGSON WASTE MANAGEMENT LIMITED (01750158)
- Charges for FROGSON WASTE MANAGEMENT LIMITED (01750158)
- More for FROGSON WASTE MANAGEMENT LIMITED (01750158)
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
|
|
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
|
|
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
|
|
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 |