Advanced company searchLink opens in new window

FRAZER-NASH MANUFACTURING LIMITED

Company number 02562864

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)
02 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 95,000
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 95,000
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 95,000
13 Sep 2013 AA Accounts for a small company made up to 31 December 2012
02 Jul 2013 AP03 Appointment of Dr Ralph Holtom as a secretary
28 Jun 2013 TM02 Termination of appointment of Anthony Saunders as a secretary
14 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
25 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
16 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
16 Nov 2011 AD01 Registered office address changed from 20:20 Vision Park Petersfield Industrial Estate Petersfield Hants GU32 3FG England on 16 November 2011
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
09 Aug 2011 AD01 Registered office address changed from Dundee House Bepton Road Midhurst West Sussex GU29 9LZ on 9 August 2011
04 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
22 Oct 2010 AP03 Appointment of Mr Anthony James Saunders as a secretary
28 Jul 2010 AP01 Appointment of Mr Paul Alan Robert Mortlock as a director
28 Jul 2010 TM01 Termination of appointment of Graham Hoy as a director
28 Jul 2010 TM01 Termination of appointment of Alan Mcelhinney as a director
28 Jul 2010 TM02 Termination of appointment of Alan Mcelhinney as a secretary
15 Jun 2010 AA Accounts for a small company made up to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders