Advanced company searchLink opens in new window

C.B.FROST & CO LIMITED

Company number 00458421

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)
01 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
13 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
20 Sep 2023 MR04 Satisfaction of charge 004584210005 in full
01 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
14 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
09 Dec 2022 CH01 Director's details changed for Mr Mark Anthony Jones on 9 December 2022
05 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
25 Oct 2021 CH01 Director's details changed for Mr Mark Anthony Jones on 25 October 2021
15 Oct 2021 AP01 Appointment of Mrs Sharon Theresa Kennedy as a director on 14 October 2021
15 Oct 2021 AP01 Appointment of Mrs Sally Jones as a director on 14 October 2021
22 Jul 2021 CH01 Director's details changed for Mr Mark Anthony Jones on 15 December 2020
16 Dec 2020 PSC05 Change of details for C B Frost Holdings Limited as a person with significant control on 25 March 2020
16 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
22 Oct 2020 CH01 Director's details changed for Mr Paul Vincent Kennedy on 17 August 2020
25 Mar 2020 AD01 Registered office address changed from 17-24 Green Street Digbeth Birmingham B12 0NE to Matrix Point Mainstream Industrial Park Mainsteam Way Birmingham B7 4SN on 25 March 2020
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
13 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
11 Mar 2019 TM01 Termination of appointment of Phillip Derek Beadle as a director on 7 March 2019
11 Mar 2019 TM02 Termination of appointment of Phillip Derek Beadle as a secretary on 7 March 2019
11 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
22 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
12 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 July 2017