Advanced company searchLink opens in new window

FRESH EXPRESSIONS LIMITED

Company number 03598030

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)
25 May 2010 AD01 Registered office address changed from , Arch Villa, 23 High Street, Boleat, Northamptonshire, NN25 7NF to Arch Villa 23 High Street Bozeat Northamptonshire NN29 7NF on 25 May 2010
25 May 2010 AP01 Appointment of Mr David James Saunderson as a director
24 May 2010 TM01 Termination of appointment of Christopher Wates as a director
21 May 2010 AP01 Appointment of The Right Reverend Robert Mar Erskine Paterson as a director
21 May 2010 AP01 Appointment of Right Reverend Lindsay Goodall Urwin as a director
05 Apr 2010 AP01 Appointment of Mr David Eric Laing as a director
12 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
03 Sep 2009 363a Annual return made up to 14/07/09
12 Feb 2009 288b Appointment terminated director and secretary peter doyle
29 Jan 2009 AA Full accounts made up to 31 March 2008
29 Aug 2008 363a Annual return made up to 14/07/08
24 Jun 2008 288b Appointment terminated director john nicholls
24 Jan 2008 AA Full accounts made up to 31 March 2007
22 Aug 2007 363s Annual return made up to 14/07/07
22 Aug 2007 287 Registered office changed on 22/08/07 from: 16 beaumont street, oxford, OX1 2LZ
30 Oct 2006 288a New director appointed
27 Sep 2006 AA Full accounts made up to 31 March 2006
30 Aug 2006 363s Annual return made up to 14/07/06
12 Oct 2005 363s Annual return made up to 14/07/05
25 Aug 2005 288a New secretary appointed
05 Aug 2005 AA Accounts for a dormant company made up to 31 March 2005
03 Aug 2005 288b Secretary resigned
31 Mar 2005 288b Director resigned
31 Mar 2005 288b Director resigned
31 Mar 2005 288b Director resigned