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)
05 Oct 2011 AA Full accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Mr Terence Bernard Wise on 31 March 2011
03 May 2011 CH01 Director's details changed for Terence Bernard Wise on 31 March 2011
22 Sep 2010 AA Accounts for a small company made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Terence Bernard Wise on 17 April 2010
05 May 2010 CH01 Director's details changed for Mr Michael David Jones on 17 April 2010
05 May 2010 CH01 Director's details changed for Neil John Betteridge on 17 April 2010
05 May 2010 CH01 Director's details changed for Mr Robert Charles Penfold on 17 April 2010
17 Dec 2009 CH01 Director's details changed for Mrs Maxine Anne Mabbott on 27 November 2009
17 Dec 2009 CH01 Director's details changed for Maxine Anne Mabbott on 27 November 2009
17 Dec 2009 CH03 Secretary's details changed for Maxine Anne Mabbott on 27 November 2009
24 Aug 2009 AA Accounts for a small company made up to 31 March 2009
21 Apr 2009 363a Return made up to 17/04/09; full list of members
23 Dec 2008 288c Director's change of particulars / michael jones / 23/12/2008
19 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Jul 2008 AA Accounts for a small company made up to 31 March 2008
21 Apr 2008 363a Return made up to 17/04/08; full list of members
12 Nov 2007 288c Director's particulars changed
09 Jul 2007 AA Accounts for a small company made up to 31 March 2007
03 Jul 2007 403a Declaration of satisfaction of mortgage/charge
03 Jul 2007 403a Declaration of satisfaction of mortgage/charge
03 Jul 2007 403a Declaration of satisfaction of mortgage/charge
03 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association