- Company Overview for FRAZER-NASH MANUFACTURING LIMITED (02562864)
- Filing history for FRAZER-NASH MANUFACTURING LIMITED (02562864)
- People for FRAZER-NASH MANUFACTURING LIMITED (02562864)
- Charges for FRAZER-NASH MANUFACTURING LIMITED (02562864)
- More for FRAZER-NASH MANUFACTURING LIMITED (02562864)
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
|
|
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
|
|
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
|
|
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 |