Advanced company searchLink opens in new window

FRESHSTORES LIMITED

Company number 02877693

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)
10 Dec 2015 MR01 Registration of charge 028776930010, created on 1 December 2015
08 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,289,400
12 Jan 2015 AA Full accounts made up to 31 March 2014
19 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,289,400
03 Jan 2014 AA Full accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,289,400
28 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from 1 Goldcroft Yeovil Somerset BA21 4DX on 25 January 2013
03 Jan 2013 AA Full accounts made up to 31 March 2012
22 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
22 Dec 2011 TM01 Termination of appointment of Alan Symonds as a director
08 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
03 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 9
31 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Apr 2011 AP01 Appointment of Julia Marie Symonds as a director
04 Jan 2011 AA Full accounts made up to 31 March 2010
29 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
29 Dec 2010 CH01 Director's details changed for Mr John Michael Liptrot on 28 November 2010
28 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 250,002
19 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2010 AP01 Appointment of Mr John Michael Liptrot as a director
05 Feb 2010 TM01 Termination of appointment of Lynda Gethins as a director
22 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders