Advanced company searchLink opens in new window

HINKINS & FREWIN LIMITED

Company number 00218191

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)
28 Dec 2000 288c Director's particulars changed
22 Aug 2000 288a New director appointed
17 Aug 2000 363s Return made up to 19/07/00; full list of members
14 Aug 2000 288b Director resigned
28 Jul 2000 288a New director appointed
25 Feb 2000 AA Full accounts made up to 31 December 1999
23 Jan 2000 88(2)R Ad 07/12/99--------- £ si 500000@1=500000 £ ic 1300300/1800300
01 Sep 1999 288c Director's particulars changed
04 Aug 1999 363a Return made up to 19/07/99; no change of members
01 Mar 1999 AA Full accounts made up to 31 December 1998
27 Oct 1998 288c Director's particulars changed
24 Jul 1998 363a Return made up to 19/07/98; full list of members
12 Jun 1998 287 Registered office changed on 12/06/98 from: sindall babraham road sawston cambridge CB2 4LJ
17 Apr 1998 288a New director appointed
15 Apr 1998 288b Director resigned
26 Mar 1998 AA Full accounts made up to 31 December 1997
09 Feb 1998 88(2)R Ad 23/12/97--------- £ si 1103000@1=1103000 £ ic 197300/1300300
09 Feb 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
09 Feb 1998 123 Nc inc already adjusted 23/12/97
01 Aug 1997 363s Return made up to 19/07/97; full list of members
01 May 1997 288c Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
12 Apr 1997 403a Declaration of satisfaction of mortgage/charge
11 Apr 1997 288b Director resigned
09 Apr 1997 288a New director appointed
18 Mar 1997 AA Full accounts made up to 31 December 1996