Advanced company searchLink opens in new window

FARMERS FRESH LIMITED

Company number 03851239

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)
07 Nov 2017 CH01 Director's details changed for Wayne Anthony Lammas on 29 September 2017
07 Nov 2017 CH01 Director's details changed for Mr Terence Ian Simpson on 29 September 2017
07 Nov 2017 CH01 Director's details changed for Mr David Trevor Owen on 29 September 2017
07 Nov 2017 CH01 Director's details changed for Dean Powell on 29 September 2017
20 Feb 2017 AA Full accounts made up to 30 May 2016
28 Oct 2016 TM01 Termination of appointment of John Rowland Lloyd as a director on 20 October 2016
28 Oct 2016 TM01 Termination of appointment of Stuart Thomas Morris as a director on 20 October 2016
28 Oct 2016 TM01 Termination of appointment of Glyn Jones as a director on 20 October 2016
28 Oct 2016 TM01 Termination of appointment of Terrence James Bayliss as a director on 20 October 2016
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
23 Aug 2016 TM01 Termination of appointment of William John Warwick Neville as a director on 10 August 2016
26 May 2016 AA Full accounts made up to 30 May 2015
29 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 30 May 2015
25 Feb 2016 AP01 Appointment of Mr William John Warwick Neville as a director on 16 February 2016
11 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 Nov 2015 TM01 Termination of appointment of Stephen Sagar Wood as a director on 13 August 2015
30 Jul 2015 AP01 Appointment of Dean Powell as a director on 20 July 2015
26 Feb 2015 AA Full accounts made up to 31 May 2014
10 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
10 Nov 2014 CH01 Director's details changed for Wayne Anthony Lammas on 10 November 2014
10 Feb 2014 AA Full accounts made up to 31 May 2013
10 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
22 Jan 2013 TM02 Termination of appointment of John Bishop as a secretary
10 Jan 2013 AA Full accounts made up to 31 May 2012
10 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders