About

Registered Number: 04645299
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 24 Cornwall Road, Dorchester, Dorset, DT1 1RX

 

Robert Froud Ltd was founded on 23 January 2003 with its registered office in Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Froud, David Clive, Froud, Robert Mark, Froud, Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROUD, Robert Mark 23 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FROUD, David Clive 02 May 2006 - 1
FROUD, Ann 23 January 2003 02 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 September 2017
MR01 - N/A 07 February 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 21 May 2007
225 - Change of Accounting Reference Date 21 May 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 22 November 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.