Advanced company searchLink opens in new window

FREDERICK HIAM,LIMITED

Company number 00205738

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)
14 Mar 2016 TM01 Termination of appointment of Charles Tom Coulter Hancock as a director on 14 March 2016
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 300,000
31 Dec 2015 AA Full accounts made up to 31 March 2015
07 Dec 2015 AD01 Registered office address changed from Manor Farm Ixworth Thorpe Bury St Edmunds Suffolk IP31 1QH to Frederick Hiam Limited Brandon Fields Brandon Suffolk IP27 0SE on 7 December 2015
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 300,000
19 Dec 2014 CC04 Statement of company's objects
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2014 AA Full accounts made up to 31 March 2014
05 Dec 2014 MR01 Registration of charge 002057380004, created on 28 November 2014
26 Mar 2014 AP01 Appointment of Mr Lindsay Harrison Hargreaves as a director
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300,000
03 Jan 2014 TM01 Termination of appointment of Jane Wilson as a director
03 Jan 2014 TM01 Termination of appointment of John Wilson as a director
03 Jan 2014 TM01 Termination of appointment of Olive Wilson as a director
10 Dec 2013 AA Full accounts made up to 31 March 2013
13 Sep 2013 MR01 Registration of charge 002057380003
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 March 2012
26 Apr 2012 AP01 Appointment of Mr Ashley Paul Malpass as a director
26 Apr 2012 AP03 Appointment of Mr Ashley Paul Malpass as a secretary
26 Apr 2012 TM02 Termination of appointment of Clive Malpass as a secretary
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
21 Dec 2010 AA Full accounts made up to 31 March 2010