Advanced company searchLink opens in new window

FROST AUTO RESTORATION TECHNIQUES LTD

Company number 01936145

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)
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
  • GBP 684
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
  • GBP 684
30 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 684
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/12/2012
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 684
04 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/12/2012
  • RES10 ‐ Resolution of allotment of securities
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