Advanced company searchLink opens in new window

FROZEN HERBS LIMITED

Company number 06092032

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)
26 Feb 2010 CH01 Director's details changed for Barry Ronald Smith on 9 February 2010
26 Feb 2010 CH01 Director's details changed for Rik Jacob on 9 February 2010
26 Feb 2010 CH01 Director's details changed for Paul Haspeslagh on 9 February 2010
23 Feb 2010 TM01 Termination of appointment of Dirk Decoster as a director
10 Nov 2009 AA Accounts for a small company made up to 30 June 2009
19 Aug 2009 288a Secretary appointed rik jacob
19 Aug 2009 288a Director appointed rik jacob
19 Aug 2009 288b Appointment terminated director filiep maes
19 Aug 2009 288b Appointment terminated secretary filiep maes
19 Aug 2009 288c Director's change of particulars / barry smith / 01/01/2009
11 Mar 2009 363a Return made up to 09/02/09; full list of members
21 Jan 2009 AA Full accounts made up to 30 June 2008
16 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
14 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Jun 2008 363s Return made up to 09/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
10 Jan 2008 AA Full accounts made up to 30 June 2007
25 Sep 2007 225 Accounting reference date shortened from 29/02/08 to 30/06/07
05 Mar 2007 288a New director appointed
05 Mar 2007 288a New director appointed
21 Feb 2007 CERTNM Company name changed newco frozen herbs LIMITED\certificate issued on 21/02/07
09 Feb 2007 NEWINC Incorporation