Advanced company searchLink opens in new window

FRESH & WILD LIMITED

Company number 03576009

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)
13 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
16 Mar 2017 AP01 Appointment of Elisabeth Griffin Foster as a director
21 Feb 2017 AA Full accounts made up to 25 September 2016
07 Feb 2017 AP01 Appointment of Elisabeth Griffin Foster as a director on 5 December 2016
24 Jan 2017 TM01 Termination of appointment of Roberta Lynn Lang as a director on 16 January 2017
24 Jan 2017 AP01 Appointment of Albert Percival as a director on 17 January 2017
24 Jan 2017 AP01 Appointment of Asim Shad as a director on 5 December 2016
06 Aug 2016 MR01 Registration of charge 035760090006, created on 26 July 2016
06 Aug 2016 MR04 Satisfaction of charge 4 in full
23 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 106,188
23 Jun 2016 CH01 Director's details changed for James Pulaski Sud on 1 January 2015
26 Feb 2016 AP04 Appointment of Sh Company Secretaries Limited as a secretary on 4 January 2016
19 Feb 2016 AA Full accounts made up to 27 September 2015
25 Jan 2016 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 4 January 2016
21 Jan 2016 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 28 July 2015
12 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 106,188
12 Jun 2015 CH01 Director's details changed for Glenda Jane Flanagan on 1 March 2011
25 Feb 2015 AA Full accounts made up to 28 September 2014
25 Oct 2014 MR01 Registration of charge 035760090005, created on 20 October 2014
07 Jul 2014 AA Full accounts made up to 29 September 2013
11 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 106,188
23 Dec 2013 AP01 Appointment of Michael Weber as a director
23 Dec 2013 TM01 Termination of appointment of David Doctorow as a director
16 Jul 2013 AUD Auditor's resignation
10 Jul 2013 AUD Auditor's resignation