About

Registered Number: 03936583
Date of Incorporation: 29/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 200 Catesby Park, Kings Norton, Birmingham, B38 8SE

 

Established in 2000, Frost Fishing Ltd has its registered office in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 July 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 19 September 2016
CS01 - N/A 07 September 2016
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 22 May 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 04 June 2014
AD01 - Change of registered office address 09 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 10 September 2013
AR01 - Annual Return 12 June 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 17 June 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 08 June 2010
TM02 - Termination of appointment of secretary 25 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 26 April 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 27 May 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 26 February 2001
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
123 - Notice of increase in nominal capital 03 August 2000
225 - Change of Accounting Reference Date 03 August 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
CERTNM - Change of name certificate 09 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.