Advanced company searchLink opens in new window

FRASER ROSS LIMITED

Company number 03728871

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)
29 Mar 2018 PSC04 Change of details for Mr Ross Alan Clephane as a person with significant control on 29 March 2018
29 Mar 2018 CH03 Secretary's details changed for Sharon Mary Clephane on 10 March 2018
29 Mar 2018 CH01 Director's details changed for Mr Ross Alan Clephane on 13 December 2017
29 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
12 May 2017 CH01 Director's details changed for Mr Ross Alan Clephane on 1 March 2017
11 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 103
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 CH03 Secretary's details changed for Sharon Mary Clephane on 13 March 2015
13 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 9 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Aug 2012 AD01 Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG on 21 August 2012
29 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders