- Company Overview for FRESH & WILD LIMITED (03576009)
- Filing history for FRESH & WILD LIMITED (03576009)
- People for FRESH & WILD LIMITED (03576009)
- Charges for FRESH & WILD LIMITED (03576009)
- More for FRESH & WILD LIMITED (03576009)
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
|
|
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
|
|
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
|
|
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 |