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) |
---|---|---|---|
22 Sep 2016 | AP01 | Appointment of Mr Roger Edmund Nowell as a director on 19 September 2016 | |
12 May 2016 | AP01 | Appointment of Mr Stephen William Penketh as a director on 13 April 2016 | |
12 May 2016 | TM01 | Termination of appointment of Josephine Mary Theresa Wood as a director on 13 April 2016 | |
12 May 2016 | TM01 | Termination of appointment of Michael Robert Ingham Wood as a director on 13 April 2016 | |
12 May 2016 | TM02 | Termination of appointment of Michael Robert Ingham Wood as a secretary on 13 April 2016 | |
11 May 2016 | AD01 | Registered office address changed from Eagle Ironworks Crawford St Rochdale Lancashire OL16 5NU to C/O C/O Practical Business Solutions (Nw) Limited Hewitt House Winstanley Road Billinge Wigan Lancashire WN5 7XA on 11 May 2016 | |
16 Apr 2016 | MR01 | Registration of charge 019361450004, created on 13 April 2016 | |
12 Apr 2016 | MR01 | Registration of charge 019361450003, created on 11 April 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
13 Jan 2016 | TM01 | Termination of appointment of Christopher Snelson as a director on 18 December 2015 | |
10 Feb 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
30 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
02 Dec 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
02 May 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
04 Jan 2013 | AP01 | Appointment of Mr Christopher Snelson as a director | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 14 December 2012
|
|
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |