FROSTS(CARS)LIMITED

00511284
FRANKLIN HOUSE 1 STONEY LANE SHOREHAM-BY-SEA WEST SUSSEX BN43 6LA

Documents

Documents
Date Category Description Pages
23 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2024 accounts Annual Accounts 13 Buy now
02 Dec 2024 officers Termination of appointment of director (Simon Swain Frost) 1 Buy now
26 Jul 2024 officers Change of particulars for director (Robert William Robinson) 2 Buy now
26 Jul 2024 officers Change of particulars for director (Mr William Swain Frost) 2 Buy now
26 Jul 2024 officers Change of particulars for director (Mr Toby Kurt Frost) 2 Buy now
26 Jul 2024 officers Change of particulars for director (Mr Simon Swain Frost) 2 Buy now
26 Jul 2024 officers Change of particulars for director (Ashley Briggs) 2 Buy now
26 Jul 2024 officers Change of particulars for secretary (Mr William Swain Frost) 1 Buy now
17 Jul 2024 officers Appointment of director (Ashley Briggs) 2 Buy now
17 Jul 2024 officers Appointment of director (Robert William Robinson) 2 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 14 Buy now
03 Jul 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Jul 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Jul 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Jul 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Jul 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2023 mortgage Statement of satisfaction of a charge 2 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2022 accounts Annual Accounts 14 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 15 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 31 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 officers Change of particulars for secretary (Mr William Swain Frost) 1 Buy now
10 Aug 2020 officers Change of particulars for director (Mr William Swain Frost) 2 Buy now
10 Aug 2020 officers Change of particulars for director (Mr Simon Swain Frost) 2 Buy now
10 Aug 2020 officers Change of particulars for director (Mr Toby Kurt Frost) 2 Buy now
10 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2019 accounts Annual Accounts 31 Buy now
18 Dec 2019 officers Change of particulars for director (Mr Simon Swain Frost) 2 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2018 accounts Annual Accounts 32 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 officers Appointment of director (Mr Simon Swain Frost) 2 Buy now
02 Nov 2017 officers Change of particulars for director (Mr Toby Kurt Frost) 2 Buy now
02 Nov 2017 officers Change of particulars for director (Mr Toby Kurt Frost) 2 Buy now
02 Nov 2017 officers Change of particulars for director (Mr William Swain Frost) 2 Buy now
02 Oct 2017 accounts Annual Accounts 26 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2016 accounts Annual Accounts 26 Buy now
22 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2015 accounts Annual Accounts 21 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2015 annual-return Annual Return 5 Buy now
20 Jan 2015 miscellaneous Miscellaneous 1 Buy now
12 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Sep 2014 accounts Annual Accounts 20 Buy now
31 Jul 2014 annual-return Annual Return 5 Buy now
30 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2013 annual-return Annual Return 5 Buy now
12 Aug 2013 accounts Annual Accounts 22 Buy now
04 Sep 2012 accounts Annual Accounts 23 Buy now
27 Jul 2012 annual-return Annual Return 5 Buy now
05 Sep 2011 officers Termination of appointment of director (Paul Grover) 2 Buy now
08 Aug 2011 accounts Annual Accounts 23 Buy now
18 Jul 2011 annual-return Annual Return 6 Buy now
28 Jul 2010 annual-return Annual Return 6 Buy now
28 Jul 2010 officers Change of particulars for director (Mr William Swain Frost) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Paul Brian Grover) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Toby Kurt Frost) 2 Buy now
18 May 2010 accounts Annual Accounts 24 Buy now
19 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Oct 2009 accounts Annual Accounts 21 Buy now
18 Aug 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
10 Aug 2009 capital Gbp ic 45423/45298\26/07/09\gbp sr 125@1=125\ 1 Buy now
01 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 32 4 Buy now
15 May 2009 capital Gbp ic 45548/45423\29/04/09\gbp sr 125@1=125\ 1 Buy now
20 Mar 2009 capital Capitals not rolled up 1 Buy now
07 Feb 2009 capital Gbp ic 45673/45548\29/01/09\gbp sr 125@1=125\ 1 Buy now
11 Nov 2008 capital Gbp ic 45798/45673\29/10/08\gbp sr 125@1=125\ 1 Buy now
26 Aug 2008 accounts Annual Accounts 23 Buy now
19 Aug 2008 capital Gbp ic 45923/45798\27/07/08\gbp sr 125@1=125\ 1 Buy now
01 Aug 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
27 Feb 2008 capital Gbp ic 46173/46048\25/01/08\gbp sr 125@1=125\ 1 Buy now
14 Nov 2007 capital £ ic 46298/46173 29/10/07 £ sr 125@1=125 1 Buy now
12 Oct 2007 annual-return Return made up to 06/07/07; full list of members 4 Buy now
12 Oct 2007 address Location of register of members 1 Buy now
12 Oct 2007 address Location of debenture register 1 Buy now
12 Oct 2007 address Registered office changed on 12/10/07 from: 69/75 brighton road shoreham-by-sea west sussex BN4 6RT 1 Buy now
14 Aug 2007 capital £ ic 46423/46298 27/07/07 £ sr 125@1=125 1 Buy now
09 Aug 2007 accounts Annual Accounts 24 Buy now
23 May 2007 capital £ ic 46548/46423 29/04/07 £ sr 125@1=125 1 Buy now
22 Feb 2007 capital £ ic 46673/46548 29/01/07 £ sr 125@1=125 1 Buy now
21 Nov 2006 capital £ ic 46798/46673 27/10/06 £ sr 125@1=125 1 Buy now
07 Sep 2006 capital £ ic 47293/46798 29/07/06 £ sr 495@1=495 1 Buy now
07 Aug 2006 annual-return Return made up to 06/07/06; full list of members 7 Buy now
20 Jul 2006 accounts Annual Accounts 21 Buy now
04 Mar 2006 mortgage Particulars of mortgage/charge 6 Buy now
01 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now