- Company Overview for FRASER AND WHEELER LIMITED (07190382)
- Filing history for FRASER AND WHEELER LIMITED (07190382)
- People for FRASER AND WHEELER LIMITED (07190382)
- Charges for FRASER AND WHEELER LIMITED (07190382)
- More for FRASER AND WHEELER LIMITED (07190382)
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) |
---|---|---|---|
10 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
10 Jun 2019 | PSC04 | Change of details for Mr Benjamin Ian Fraser as a person with significant control on 28 May 2019 | |
10 Jun 2019 | PSC07 | Cessation of Ian Ronald Fraser as a person with significant control on 28 May 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Christopher Parkes as a director on 28 May 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Ian Ronald Fraser as a director on 28 May 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
23 Jan 2018 | CH01 | Director's details changed for Mrs Dawn Elaine Wheeler on 23 January 2018 | |
12 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | AD01 | Registered office address changed from 19 Queen Street Dawlish Devon EX7 9HB United Kingdom on 15 April 2014 | |
24 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 24 January 2014
|
|
24 Jan 2014 | SH03 | Purchase of own shares. | |
13 Nov 2013 | MR01 | Registration of charge 071903820001 |