- Company Overview for EUROFRESH EVESHAM LIMITED (03547423)
- Filing history for EUROFRESH EVESHAM LIMITED (03547423)
- People for EUROFRESH EVESHAM LIMITED (03547423)
- Charges for EUROFRESH EVESHAM LIMITED (03547423)
- More for EUROFRESH EVESHAM LIMITED (03547423)
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) |
---|---|---|---|
30 Jun 2015 | CH01 | Director's details changed for Mr Michael Alan Brian Harrison on 24 June 2015 | |
27 May 2015 | AUD | Auditor's resignation | |
29 Apr 2015 | MR05 | All of the property or undertaking has been released from charge 6 | |
29 Apr 2015 | MR04 | Satisfaction of charge 6 in full | |
17 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
08 Jan 2015 | AA | Accounts for a medium company made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
22 Apr 2014 | CH01 | Director's details changed for Mr Terence Bernard Wise on 9 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Michael Alan Brian Harrison on 9 April 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Mrs Maxine Anne Mabbott on 9 April 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Mr Michael David Jones on 9 April 2014 | |
14 Apr 2014 | CH03 | Secretary's details changed for Mrs Maxine Anne Mabbott on 9 April 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Neil John Betteridge on 9 April 2014 | |
16 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
07 Mar 2013 | AP01 | Appointment of Mr Howard John Morgan as a director | |
11 Feb 2013 | AD01 | Registered office address changed from Crab Apple Way Vale Park Evesham Worcestershire WR11 2GP on 11 February 2013 | |
29 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
05 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
26 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
05 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
07 Aug 2012 | SH02 |
Statement of capital on 12 July 2012
|
|
07 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
10 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders |