About

Registered Number: 03513474
Date of Incorporation: 19/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: River Works, Essex Road, Hoddesdon, Herts, EN11 0AT

 

Based in Hoddesdon, Herts, Froom & Co Ltd was founded on 19 February 1998, it has a status of "Active". Froom & Co Ltd has no directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 23 January 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 March 2015
CH03 - Change of particulars for secretary 26 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 13 March 2014
RESOLUTIONS - N/A 20 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 18 March 2013
CH03 - Change of particulars for secretary 18 March 2013
CH01 - Change of particulars for director 15 March 2013
SH01 - Return of Allotment of shares 16 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 09 January 2009
363a - Annual Return 09 January 2009
353 - Register of members 09 January 2009
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 09 February 2007
363a - Annual Return 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 23 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 19 March 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 17 May 2000
395 - Particulars of a mortgage or charge 01 April 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 03 March 1999
353 - Register of members 08 February 1999
225 - Change of Accounting Reference Date 31 December 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
NEWINC - New incorporation documents 19 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.