Advanced company searchLink opens in new window

FRUCOM FOODS LIMITED

Company number 06477976

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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