- Company Overview for EAT FRESH GB LTD (05228961)
- Filing history for EAT FRESH GB LTD (05228961)
- People for EAT FRESH GB LTD (05228961)
- More for EAT FRESH GB LTD (05228961)
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 Sep 2015 | AP01 | Appointment of Mr Mark Andrew Smith as a director on 17 August 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
08 Nov 2011 | AD01 | Registered office address changed from C/O Williams & Co Chartered Accountants 130 Bury New Road Prestwich Manchester M25 0AA on 8 November 2011 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Dean Menzies on 1 September 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Mar 2009 | 363a | Return made up to 13/09/08; full list of members | |
20 Mar 2009 | 288b | Appointment terminated secretary pamela smith | |
14 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
23 May 2008 | CERTNM | Company name changed whitesmile lazer LIMITED\certificate issued on 28/05/08 | |
17 Jan 2008 | 287 | Registered office changed on 17/01/08 from: 2 acres lane stalybridge cheshire SK15 2JU | |
18 Oct 2007 | 363s | Return made up to 13/09/07; no change of members | |
12 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
14 May 2007 | 288a | New secretary appointed | |
23 Apr 2007 | 288b | Secretary resigned;director resigned |