- Company Overview for CEECO FRESH LIMITED (06406131)
- Filing history for CEECO FRESH LIMITED (06406131)
- People for CEECO FRESH LIMITED (06406131)
- Charges for CEECO FRESH LIMITED (06406131)
- More for CEECO FRESH LIMITED (06406131)
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) |
---|---|---|---|
09 Dec 2011 | TM02 |
Termination of appointment of a secretary
|
|
01 Sep 2011 | AD01 | Registered office address changed from Appleton House, Chapel Lane Codsall Wolverhampton WV8 2EH on 1 September 2011 | |
04 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
04 Nov 2010 | CH03 | Secretary's details changed for Amanda Sperling on 22 October 2010 | |
04 Nov 2010 | CH01 | Director's details changed for Mr Andrew Sperling on 22 October 2010 | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Andrew Sperling on 12 November 2009 | |
12 Nov 2009 | CH03 | Secretary's details changed for Amanda Sperling on 12 November 2009 | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jul 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
11 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2008 | 363a | Return made up to 22/10/08; full list of members | |
31 Oct 2007 | 288a | New director appointed | |
31 Oct 2007 | 288a | New secretary appointed | |
25 Oct 2007 | 288b | Director resigned | |
25 Oct 2007 | 288b | Secretary resigned | |
22 Oct 2007 | NEWINC | Incorporation |