FROST AUTO RESTORATION TECHNIQUES LTD
Company number 01936145
- Company Overview for FROST AUTO RESTORATION TECHNIQUES LTD (01936145)
- Filing history for FROST AUTO RESTORATION TECHNIQUES LTD (01936145)
- People for FROST AUTO RESTORATION TECHNIQUES LTD (01936145)
- Charges for FROST AUTO RESTORATION TECHNIQUES LTD (01936145)
- More for FROST AUTO RESTORATION TECHNIQUES LTD (01936145)
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) |
---|---|---|---|
26 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
16 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
25 Mar 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
21 May 2020 | PSC05 | Change of details for Alan Tunstall Holdings Ltd as a person with significant control on 20 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from C/O C/O Practical Business Solutions (Nw) Limited Hewitt House Winstanley Road Billinge Wigan Lancashire WN5 7XA England to 749a Ormskirk Road Wigan WN5 8AT on 21 May 2020 | |
23 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
12 Sep 2019 | MR01 | Registration of charge 019361450006, created on 10 September 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
23 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Andrew Richard Penketh as a director on 10 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Roger Edmund Nowell as a director on 10 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
19 May 2017 | MR01 | Registration of charge 019361450005, created on 18 May 2017 | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates |