About

Registered Number: 04688932
Date of Incorporation: 06/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NP,

 

Established in 2003, Frost Research Ltd has its registered office in Stratford-Upon-Avon, it's status at Companies House is "Active". This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Kirstian 06 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Jonathan 06 March 2003 10 June 2011 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 18 October 2017
CH01 - Change of particulars for director 12 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 10 March 2016
AD01 - Change of registered office address 10 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 19 April 2012
TM02 - Termination of appointment of secretary 14 June 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
AA - Annual Accounts 23 August 2005
CERTNM - Change of name certificate 21 June 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.