Advanced company searchLink opens in new window

ROBERT FRASER MARINE LIMITED

Company number 03226588

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)
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 65,002
29 Aug 2014 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 29 August 2014
28 Aug 2014 TM01 Termination of appointment of Henry James Emson as a director on 27 August 2014
30 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 65,002
28 Jul 2014 TM01 Termination of appointment of John Michael Bottomley as a director on 1 April 2014
28 Jul 2014 TM02 Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014
12 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Nov 2013 CH01 Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
04 Dec 2012 CH01 Director's details changed for Henry James Emson on 4 December 2012
06 Nov 2012 CH01 Director's details changed for Catherine Lucy Hudson on 6 November 2012
30 Aug 2012 CH01 Director's details changed for Henry James Emson on 30 August 2012
30 Aug 2012 AA Full accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
02 Aug 2011 AP01 Appointment of Henry James Emson as a director
18 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
24 Jun 2011 CH01 Director's details changed for Catherine Lucy Hudson on 24 June 2011
23 Aug 2010 TM01 Termination of appointment of Gwilym Ashworth as a director
19 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
22 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
18 May 2010 CH01 Director's details changed for Nicholas David Pilbrow on 18 May 2010
16 Mar 2010 CH01 Director's details changed for Gwilym Ashworth on 16 March 2010