Advanced company searchLink opens in new window

ALEXANDER FRASER & SON TRADING LIMITED

Company number 03876072

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)
21 Jul 2015 AD01 Registered office address changed from 185/187 High Road Chadwell Heath Romford Essex RM6 6NR to 1, St. James Road Brentwood Essex CM14 4LH on 21 July 2015
21 Jan 2015 AAMD Amended full accounts made up to 30 September 2014
22 Dec 2014 AA Full accounts made up to 30 September 2014
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
05 Aug 2014 MR01 Registration of charge 038760720002, created on 31 July 2014
27 Jun 2014 MR01 Registration of charge 038760720001
10 Dec 2013 AA Full accounts made up to 30 September 2013
12 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
11 Jan 2013 AA Full accounts made up to 30 September 2012
12 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
17 Feb 2012 CH01 Director's details changed for Mr David Mark Ferguson on 17 February 2012
22 Dec 2011 AA Full accounts made up to 30 September 2011
21 Dec 2011 AP01 Appointment of Mr Walter Bryan Ribbans as a director
15 Dec 2011 CH01 Director's details changed for Ian David Wilson on 15 December 2011
15 Dec 2011 CH01 Director's details changed for David Mark Ferguson on 15 December 2011
15 Dec 2011 CH01 Director's details changed for David Clive Emerson Ferguson on 15 December 2011
15 Dec 2011 CH03 Secretary's details changed for Ian David Wilson on 15 December 2011
09 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
06 Dec 2010 AA Full accounts made up to 30 September 2010
12 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
02 Feb 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for David Mark Ferguson on 2 February 2010
02 Feb 2010 CH01 Director's details changed for David Clive Emerson Ferguson on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Ian David Wilson on 2 February 2010
17 Dec 2009 AA Full accounts made up to 30 September 2009