Advanced company searchLink opens in new window

FYLDE FRESH AND FABULOUS LIMITED

Company number 05525354

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)
13 Nov 2023 AA Full accounts made up to 28 February 2023
16 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
23 Jun 2023 TM01 Termination of appointment of Aerospace Manufacturing Consultancy Ltd as a director on 28 February 2023
20 Jan 2023 MR01 Registration of charge 055253540003, created on 20 January 2023
03 Nov 2022 AA Full accounts made up to 28 February 2022
15 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
19 Nov 2021 AA Full accounts made up to 28 February 2021
08 Nov 2021 PSC05 Change of details for Fff Holdings Limited as a person with significant control on 30 October 2021
19 Oct 2021 AD01 Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 19 October 2021
14 Sep 2021 AD01 Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD United Kingdom to Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 14 September 2021
13 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
26 Jul 2021 AP02 Appointment of Aerospace Manufacturing Consultancy Ltd as a director on 13 July 2021
19 Feb 2021 AA Full accounts made up to 29 February 2020
30 Jan 2021 CH01 Director's details changed for Mr David John Campbell Linton on 6 January 2021
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
14 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
08 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
03 Aug 2017 AD03 Register(s) moved to registered inspection location Stanley Villa Farm Back Lane Weeton Preston PR4 3HN
03 Aug 2017 AD02 Register inspection address has been changed to Stanley Villa Farm Back Lane Weeton Preston PR4 3HN
03 Aug 2017 CH01 Director's details changed for Mrs Victoria Singleton on 1 August 2017
03 Aug 2017 CH01 Director's details changed for Mr David John Campbell Linton on 1 August 2017