Advanced company searchLink opens in new window

HINKINS & FREWIN LIMITED

Company number 00218191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,800,300
01 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jun 2014 TM02 Termination of appointment of Isobel Nettleship as a secretary
14 Jan 2014 AP01 Appointment of Mr John Christopher Morgan as a director
14 Jan 2014 TM01 Termination of appointment of Paul Whitmore as a director
25 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,800,300
18 Jul 2013 TM01 Termination of appointment of Neil Skelding as a director
18 Jul 2013 AP01 Appointment of Mr Stephen Paul Crummett as a director
03 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Mar 2013 TM01 Termination of appointment of David Mulligan as a director
04 Feb 2013 CH01 Director's details changed for Neil Skelding on 4 February 2013
19 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Neil Skelding on 30 March 2012
03 Apr 2012 AP01 Appointment of Neil Skelding as a director
02 Apr 2012 TM01 Termination of appointment of Matthew Hibbert as a director
29 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
28 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
11 Jul 2011 SH10 Particulars of variation of rights attached to shares
11 Jul 2011 SH08 Change of share class name or designation
11 Jul 2011 CC04 Statement of company's objects
11 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2011 CH01 Director's details changed for Matthew Hibbert on 8 June 2011
06 May 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders