Advanced company searchLink opens in new window

FROGMARSH MILL LIMITED

Company number 02732738

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)
25 Oct 2000 287 Registered office changed on 25/10/00 from: pillar house 113/115 bath road cheltenham gloucestershire GL53 7LS
07 Aug 2000 363s Return made up to 20/07/00; full list of members
09 May 2000 AA Full accounts made up to 31 July 1999
25 Aug 1999 363s Return made up to 20/07/99; full list of members
03 Jun 1999 AA Full accounts made up to 31 July 1998
16 Jul 1998 363s Return made up to 20/07/98; no change of members
14 Nov 1997 AA Full accounts made up to 31 July 1997
16 Sep 1997 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
16 Sep 1997 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
16 Sep 1997 363s Return made up to 20/07/97; full list of members
  • 363(288) ‐ Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/07/97; full list of members
07 Aug 1997 MEM/ARTS Memorandum and Articles of Association
01 Aug 1997 122 Recon 16/07/97
01 Aug 1997 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
01 Aug 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 Jan 1997 AA Accounts for a small company made up to 31 July 1996
26 Jul 1996 363s Return made up to 20/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
11 Jul 1996 AA Full accounts made up to 31 July 1995
02 Jul 1996 287 Registered office changed on 02/07/96 from: 30 gay street bath avon BA1 2PA
21 Aug 1995 363s Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/07/95; no change of members
12 Jun 1995 AA Accounts for a small company made up to 31 July 1994
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
25 Aug 1994 287 Registered office changed on 25/08/94 from: 10 high st malmesbury wilts SN16 9AU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/08/94 from: 10 high st malmesbury wilts SN16 9AU
25 Aug 1994 363s Return made up to 20/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/07/94; no change of members
03 May 1994 AA Accounts for a small company made up to 31 July 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 July 1993