- Company Overview for FRUCOM FOODS LIMITED (06477976)
- Filing history for FRUCOM FOODS LIMITED (06477976)
- People for FRUCOM FOODS LIMITED (06477976)
- Charges for FRUCOM FOODS LIMITED (06477976)
- More for FRUCOM FOODS LIMITED (06477976)
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) |
---|---|---|---|
01 Aug 2016 | MR01 | Registration of charge 064779760001, created on 29 July 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
28 Apr 2016 | TM01 | Termination of appointment of Adam Jon Shepherd as a director on 8 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | AD01 | Registered office address changed from 25-27 Queen Anne House Broadway Maidenhead Berkshire SL6 1LY England to 25-27 Queen Anne House Broadway Maidenhead Berkshire SL6 1LY on 28 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from Springwood, Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to 25-27 Queen Anne House Broadway Maidenhead Berkshire SL6 1LY on 28 April 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Adam Jon Shepherd as a director on 12 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Robert Peter Dukes as a director on 12 November 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
08 Mar 2013 | CH01 | Director's details changed for Robert Peter Dukes on 8 March 2013 | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Mar 2011 | TM02 | Termination of appointment of Carole Milbank as a secretary | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
05 May 2010 | AP01 | Appointment of Robert Peter Dukes as a director | |
30 Mar 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Nicholas Bruce Daly on 23 March 2010 | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |