About

Registered Number: 03500151
Date of Incorporation: 22/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Castle Villa, Hayscastle, Haverfordwest, Dyfed, SA62 5AA

 

Frio Astrid Euro Ltd was established in 1998, it's status at Companies House is "Active". The companies director is listed as Van Der Spoel, Astrid Roxane in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER SPOEL, Astrid Roxane 22 January 1998 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
PSC04 - N/A 29 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 23 November 1999
RESOLUTIONS - N/A 25 April 1999
363s - Annual Return 25 April 1999
123 - Notice of increase in nominal capital 25 April 1999
CERTNM - Change of name certificate 18 May 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
287 - Change in situation or address of Registered Office 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.