- Company Overview for FRASER-ROSS FINANCE LIMITED (01163781)
- Filing history for FRASER-ROSS FINANCE LIMITED (01163781)
- People for FRASER-ROSS FINANCE LIMITED (01163781)
- Charges for FRASER-ROSS FINANCE LIMITED (01163781)
- More for FRASER-ROSS FINANCE LIMITED (01163781)
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) |
---|---|---|---|
04 Jan 2016 | AD01 | Registered office address changed from 1 1, St James Rd, Brentwood Essex CM14 4LH United Kingdom to 1 st. James Road Brentwood Essex CM14 4LH on 4 January 2016 | |
22 Jul 2015 | AD01 | Registered office address changed from Frankland Moore House 185-187 High Road Chadwell Heath Romford Essex RM6 6NR to 1 1, St James Rd, Brentwood Essex CM14 4LH on 22 July 2015 | |
21 Jan 2015 | AAMD | Amended full accounts made up to 30 September 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
22 Dec 2014 | AA | Full accounts made up to 30 September 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
10 Dec 2013 | AA | Full accounts made up to 30 September 2013 | |
26 Nov 2013 | MR01 | Registration of charge 011637810001 | |
11 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
17 Feb 2012 | CH01 | Director's details changed for Mr David Mark Ferguson on 17 February 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
22 Dec 2011 | CH01 | Director's details changed for Mr Ian David Wilson on 19 December 2011 | |
22 Dec 2011 | AP01 | Appointment of Mr Paul Richard Klus as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Graham Plant as a director | |
22 Dec 2011 | CH01 | Director's details changed for Mr David Mark Ferguson on 19 December 2011 | |
22 Dec 2011 | CH03 | Secretary's details changed for Mr Ian David Wilson on 19 December 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Mr David Clive Emerson Ferguson on 19 December 2011 | |
22 Dec 2011 | AA | Full accounts made up to 30 September 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
06 Dec 2010 | AA | Full accounts made up to 30 September 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Graham George Plant on 2 February 2010 | |
17 Dec 2009 | AA | Full accounts made up to 30 September 2009 | |
03 Jul 2009 | 288b | Appointment terminated director and secretary leslie heath |