Advanced company searchLink opens in new window

V FRASER & SONS LTD

Company number NI044987

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)
23 Apr 2024 AD01 Registered office address changed from 2a Toberlane Road Cookstown Co Tyrone BT80 9QZ to 8B Craigs Road Cookstown BT80 9LD on 23 April 2024
29 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
04 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
02 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
11 Oct 2021 PSC04 Change of details for Mr Alastair Fraser as a person with significant control on 11 October 2021
11 Oct 2021 CH01 Director's details changed for Mr Trevor Fraser on 11 October 2021
11 Oct 2021 CH01 Director's details changed for Mr Alistair Fraser on 11 October 2021
11 Oct 2021 PSC04 Change of details for Mr Alastair Fraser as a person with significant control on 11 October 2021
03 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
17 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Apr 2020 RP04CS01 Second filing of Confirmation Statement dated 17/12/2019
23 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
03 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
18 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with updates
03 Jan 2018 PSC01 Notification of Hilda Fraser as a person with significant control on 3 January 2018
03 Jan 2018 PSC07 Cessation of Vivian Fraser as a person with significant control on 3 January 2018
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
18 Aug 2016 TM01 Termination of appointment of Samuel Vivian Fraser as a director on 16 December 2015
18 Aug 2016 TM02 Termination of appointment of Samuel Vivian Fraser as a secretary on 16 December 2015