Advanced company searchLink opens in new window

CEECO FRESH LIMITED

Company number 06406131

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)
09 Dec 2011 TM02 Termination of appointment of a secretary
  • ANNOTATION Date of appointment was removed from the public register on 08/02/2012 as it was invalid or ineffective.
  • ANNOTATION TM02 was removed from the public register on 08/02/2012 as it was invalid or ineffective.
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