Advanced company searchLink opens in new window

EUROFRESH EVESHAM LIMITED

Company number 03547423

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)
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
  • GBP 200,100
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
  • GBP 200,100
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
  • GBP 200,100
07 Aug 2012 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
10 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders