A & I FRASER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/10/2328 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/06/2118 June 2021 Registered office address changed from Northwood House 138 Bromham Road Bedford Bedfordshire MK40 2QW to 7 Billing Road Northampton NN1 5AN on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CESSATION OF JOHN FRASER AS A PSC

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE VICTORIA FRASER

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN WILLIAM FRASER / 15/05/2019

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRASER / 15/05/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ALICE FRASER / 31/10/2018

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN WILLIAM FRASER / 31/10/2018

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN FRASER / 31/10/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010931450004

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010931450002

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010931450003

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010931450002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 SECRETARY APPOINTED MRS ALICE FRASER

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY IRENE FRASER

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR RYAN WILLIAM FRASER

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/05/1625 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/05/1522 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/06/142 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/05/1331 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/05/122 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/06/111 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/05/106 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER / 24/04/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM GARNER ASSOCIATES CERT.ACCTS. NORTHWOOD HOUSE TS 138 BROMHAM ROAD BEDFORD MK40 2QW

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92 FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD MK40 3JY

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: MIDSUMMER HOUSE 437A MIDSUMMER BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES MK9 3BN

View Document

23/06/8823 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

11/06/8711 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

11/06/8711 June 1987 RETURN MADE UP TO 25/04/87; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 DIRECTOR RESIGNED

View Document

20/05/8620 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

11/05/8311 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

03/02/833 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company