FRESH TECHNOLOGIES DEVELOPMENTS LIMITED
Company number 06620047
- Company Overview for FRESH TECHNOLOGIES DEVELOPMENTS LIMITED (06620047)
- Filing history for FRESH TECHNOLOGIES DEVELOPMENTS LIMITED (06620047)
- People for FRESH TECHNOLOGIES DEVELOPMENTS LIMITED (06620047)
- More for FRESH TECHNOLOGIES DEVELOPMENTS LIMITED (06620047)
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) |
---|---|---|---|
18 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
26 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 13 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Mr Robert Cairns Shearlaw on 20 June 2012 | |
20 Jun 2012 | CH03 | Secretary's details changed for Philip Richard Johnson on 20 June 2012 | |
20 Jun 2012 | CH01 | Director's details changed for Mr Philip Richard Johnson on 20 June 2012 | |
14 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Mar 2012 | AD01 | Registered office address changed from Oathill Barn Aldington Road Lympne Hythe Kent CT21 4LX United Kingdom on 1 March 2012 | |
01 Mar 2012 | AD01 | Registered office address changed from the Studio Elms Farm Roxwell Chelmsford Essex CM1 4NJ United Kingdom on 1 March 2012 | |
16 Feb 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
04 Oct 2011 | AD01 | Registered office address changed from Writtle College Innovation Centre Chelmsford Essex CM1 3RR on 4 October 2011 | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2009
|
|
07 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
21 Jun 2010 | AP01 | Appointment of Mr Robert Shearlaw as a director | |
10 Jun 2010 | AP03 | Appointment of Philip Richard Johnson as a secretary | |
10 Jun 2010 | TM01 | Termination of appointment of David Wilkinson as a director | |
10 Jun 2010 | TM01 | Termination of appointment of Bruce Drew as a director | |
10 Jun 2010 | TM01 | Termination of appointment of Richard King as a director |