Advanced company searchLink opens in new window

FRASER HOLDINGS (MIDLANDS) LIMITED

Company number 04698242

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)
13 Feb 2007 288a New secretary appointed;new director appointed
12 Feb 2007 AA Total exemption small company accounts made up to 31 December 2005
25 Jan 2007 288a New director appointed
24 Jan 2007 395 Particulars of mortgage/charge
17 Jan 2007 288b Director resigned
19 Jun 2006 363s Return made up to 14/03/06; full list of members
11 May 2006 AA Accounts made up to 31 December 2004
28 Jul 2005 395 Particulars of mortgage/charge
28 Jul 2005 363s Return made up to 14/03/05; full list of members
15 Apr 2005 287 Registered office changed on 15/04/05 from: monksway haggnook wood ravenshead nottingham NG15 9HE
25 Feb 2005 287 Registered office changed on 25/02/05 from: unit 7 & 8 griffin industrial estate penncricuey lane rowley regis west midlands B65 0SN
09 Feb 2005 403a Declaration of satisfaction of mortgage/charge
02 Feb 2005 AA Accounts for a dormant company made up to 31 March 2004
14 Jan 2005 225 Accounting reference date shortened from 31/03/05 to 31/12/04
20 Dec 2004 287 Registered office changed on 20/12/04 from: thomas & young 240 stratford road shirley solihull west midlands B90 3AE
05 Nov 2004 395 Particulars of mortgage/charge
21 Apr 2004 363a Return made up to 14/03/04; full list of members
28 Oct 2003 288b Secretary resigned;director resigned
28 Oct 2003 288a New secretary appointed
28 Oct 2003 287 Registered office changed on 28/10/03 from: 172 penns lane sutton coldfield west midlands B76 1JT
10 Apr 2003 288a New director appointed
14 Mar 2003 NEWINC Incorporation