- Company Overview for FRASER MILLAR CONTRACTS LIMITED (NI040809)
- Filing history for FRASER MILLAR CONTRACTS LIMITED (NI040809)
- People for FRASER MILLAR CONTRACTS LIMITED (NI040809)
- Charges for FRASER MILLAR CONTRACTS LIMITED (NI040809)
- More for FRASER MILLAR CONTRACTS LIMITED (NI040809)
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
|
|
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
|
|
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
|
|
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
|
|
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 |