Frobisher Ltd was registered on 01 August 1991 and are based in Hampshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Stratton, Kenneth John, Cledwyn, David Alun, Cook, Vicki Alison. Currently we aren't aware of the number of employees at the this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRATTON, Kenneth John | 10 February 2010 | - | 1 |
CLEDWYN, David Alun | 13 July 1998 | 01 August 2007 | 1 |
COOK, Vicki Alison | 13 May 1999 | 10 August 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
AA - Annual Accounts | 03 August 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 27 July 2018 | |
PSC04 - N/A | 27 July 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 24 August 2017 | |
CH03 - Change of particulars for secretary | 04 August 2017 | |
TM01 - Termination of appointment of director | 06 December 2016 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 11 August 2016 | |
CH03 - Change of particulars for secretary | 11 August 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AP01 - Appointment of director | 25 June 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 15 August 2013 | |
AAMD - Amended Accounts | 22 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AP01 - Appointment of director | 26 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 19 August 2010 | |
AP03 - Appointment of secretary | 15 February 2010 | |
TM01 - Termination of appointment of director | 14 February 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 11 August 2009 | |
395 - Particulars of a mortgage or charge | 22 July 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 20 August 2008 | |
288a - Notice of appointment of directors or secretaries | 26 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 25 September 2007 | |
288b - Notice of resignation of directors or secretaries | 23 September 2007 | |
288a - Notice of appointment of directors or secretaries | 08 September 2007 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 31 August 2006 | |
RESOLUTIONS - N/A | 05 April 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 24 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
395 - Particulars of a mortgage or charge | 09 June 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 06 August 2004 | |
AAMD - Amended Accounts | 18 February 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 11 September 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 10 September 2002 | |
395 - Particulars of a mortgage or charge | 01 December 2001 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 12 September 2001 | |
AA - Annual Accounts | 29 November 2000 | |
363s - Annual Return | 14 August 2000 | |
288b - Notice of resignation of directors or secretaries | 14 August 2000 | |
363s - Annual Return | 29 July 1999 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
AA - Annual Accounts | 12 May 1999 | |
395 - Particulars of a mortgage or charge | 11 August 1998 | |
363s - Annual Return | 30 July 1998 | |
288a - Notice of appointment of directors or secretaries | 20 July 1998 | |
AA - Annual Accounts | 26 June 1998 | |
AA - Annual Accounts | 18 August 1997 | |
363s - Annual Return | 29 July 1997 | |
363s - Annual Return | 13 August 1996 | |
AA - Annual Accounts | 31 July 1996 | |
AA - Annual Accounts | 18 September 1995 | |
363s - Annual Return | 25 July 1995 | |
CERTNM - Change of name certificate | 31 May 1995 | |
AA - Annual Accounts | 05 December 1994 | |
363s - Annual Return | 26 July 1994 | |
AA - Annual Accounts | 31 August 1993 | |
363s - Annual Return | 26 August 1993 | |
363s - Annual Return | 03 December 1992 | |
395 - Particulars of a mortgage or charge | 03 April 1992 | |
395 - Particulars of a mortgage or charge | 03 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 March 1992 | |
288 - N/A | 03 September 1991 | |
288 - N/A | 03 September 1991 | |
287 - Change in situation or address of Registered Office | 03 September 1991 | |
NEWINC - New incorporation documents | 01 August 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 July 2009 | Fully Satisfied |
N/A |
Legal charge | 27 May 2005 | Fully Satisfied |
N/A |
Legal charge | 26 November 2001 | Fully Satisfied |
N/A |
Debenture | 24 July 1998 | Fully Satisfied |
N/A |
Legal charge | 18 March 1992 | Fully Satisfied |
N/A |
Floating charge | 18 March 1992 | Fully Satisfied |
N/A |