FRAZER & TABBERER GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 16/06/2516 June 2025 | Confirmation statement made on 2025-04-08 with updates | 
| 07/03/257 March 2025 | Appointment of Mr Nicholas Christopher Shaw as a director on 2025-03-05 | 
| 31/12/2431 December 2024 | Group of companies' accounts made up to 2024-04-30 | 
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued | 
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued | 
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off | 
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off | 
| 27/06/2427 June 2024 | Confirmation statement made on 2024-04-08 with no updates | 
| 02/01/242 January 2024 | Total exemption full accounts made up to 2023-04-30 | 
| 09/05/239 May 2023 | Confirmation statement made on 2023-04-08 with updates | 
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 | 
| 23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 | 
| 10/05/2210 May 2022 | Confirmation statement made on 2022-04-08 with updates | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 26/04/2226 April 2022 | Registration of charge 072177240001, created on 2022-04-14 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 23/12/2023 December 2020 | 30/04/20 TOTAL EXEMPTION FULL | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES | 
| 11/12/1911 December 2019 | 30/04/19 TOTAL EXEMPTION FULL | 
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 16/10/1816 October 2018 | 30/04/18 TOTAL EXEMPTION FULL | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES | 
| 15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | 
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 14/06/1614 June 2016 | Annual return made up to 8 April 2016 with full list of shareholders | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 03/07/153 July 2015 | Annual return made up to 8 April 2015 with full list of shareholders | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 15/10/1415 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 16/04/1416 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders | 
| 02/09/132 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 | 
| 09/04/139 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders | 
| 22/08/1222 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 11/04/1211 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders | 
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 12/04/1112 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders | 
| 12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN FRAZER / 04/01/2011 | 
| 13/12/1013 December 2010 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM, 6 RILAND INDUSTRIAL ESTATE, NORRIS WAY, SUTTON COLDFIELD, WEST MIDLANDS, B75 7BB, UNITED KINGDOM | 
| 08/04/108 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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