Advanced company searchLink opens in new window

FRESH TECHNOLOGIES DEVELOPMENTS LIMITED

Company number 06620047

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)
18 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
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
  • GBP 1,000
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
  • RES13 ‐ Minutes of meeting and company business 24/02/2012
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
  • GBP 1,900
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