Advanced company searchLink opens in new window

FRASER MILLAR CONTRACTS LIMITED

Company number NI040809

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)
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 AP01 Appointment of Mr John Robert Carrigan as a director on 4 July 2016
18 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
18 May 2016 TM01 Termination of appointment of Robert John Carrigan as a director on 1 May 2016
18 May 2016 TM01 Termination of appointment of Karen Anne Carrigan as a director on 1 May 2016
18 May 2016 AP01 Appointment of Mrs Suzanne Moore Millar as a director on 1 May 2016
18 May 2016 TM02 Termination of appointment of Karen Anne Carrigan as a secretary on 1 May 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
23 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 May 2011
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 15
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
21 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 14/05/2011 was registered on 15/11/2011
21 Jun 2011 CH01 Director's details changed for Robert John Carrigan on 31 May 2010
24 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13