Advanced company searchLink opens in new window

FRASERBURGH SMOKEHOUSE LIMITED

Company number 01361833

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)
21 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
02 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
29 Jun 2016 AD03 Register(s) moved to registered inspection location PO Box 16 Wilkin Chapman Solicitors New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE
29 Jun 2016 AD02 Register inspection address has been changed to PO Box 16 Wilkin Chapman Solicitors New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE
04 May 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 600,002
18 Nov 2015 AD04 Register(s) moved to registered office address Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW
19 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
21 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 600,002
04 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
28 Feb 2014 TM01 Termination of appointment of Hamish Forbes as a director
20 Feb 2014 AP01 Appointment of Mrs Jenny Nancy Loncaster as a director
06 Feb 2014 AP01 Appointment of Mr Malcolm Herbert Lofts as a director
19 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 600,002
21 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
05 Apr 2013 TM01 Termination of appointment of Stephen Leadbeater as a director
05 Apr 2013 AP01 Appointment of Mr Hamish Drummond Forbes as a director
24 Dec 2012 TM01 Termination of appointment of Christopher Britton as a director
13 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
27 Sep 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 September 2012
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009