Advanced company searchLink opens in new window

HEMSLEY FRASER GROUP LIMITED

Company number 02638042

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 Sep 1999 363s Return made up to 15/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
11 Feb 1999 AUD Auditor's resignation
14 Aug 1998 AA Full accounts made up to 31 December 1997
07 Aug 1998 363s Return made up to 15/08/98; full list of members
26 Oct 1997 AA Full accounts made up to 31 December 1996
27 Aug 1997 363s Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
28 Oct 1996 AA Full accounts made up to 31 December 1995
08 Aug 1996 363s Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
21 Aug 1995 AA Accounts for a small company made up to 31 December 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1994
04 Aug 1995 363s Return made up to 15/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
16 Mar 1995 287 Registered office changed on 16/03/95 from: gilwell court, 14/15 gilwell street, plymouth, devon PL4 8BU
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Nov 1994 AA Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1993
19 Oct 1994 395 Particulars of mortgage/charge
17 Aug 1994 288 Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
08 Aug 1994 363s Return made up to 15/08/94; full list of members
25 Aug 1993 363s Return made up to 15/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
29 Jun 1993 AA Full accounts made up to 31 December 1992
14 Aug 1992 363s Return made up to 15/08/92; full list of members
  • 363(287) ‐ Registered office changed on 14/08/92
05 Jun 1992 225(1) Accounting reference date extended from 31/08 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/08 to 31/12
02 Dec 1991 123 Nc inc already adjusted 16/08/91
02 Dec 1991 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Sep 1991 395 Particulars of mortgage/charge
21 Aug 1991 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed