- Company Overview for FARM FRESH (EUROPE) LIMITED (06684145)
- Filing history for FARM FRESH (EUROPE) LIMITED (06684145)
- People for FARM FRESH (EUROPE) LIMITED (06684145)
- More for FARM FRESH (EUROPE) LIMITED (06684145)
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) |
---|---|---|---|
24 Mar 2014 | SH03 | Purchase of own shares. | |
26 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | TM01 | Termination of appointment of Geoffrey Matthews as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Stephen Mowbray as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Mark Carter as a director | |
11 Sep 2013 | AR01 | Annual return made up to 29 August 2013 with full list of shareholders | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 May 2013 | AD01 | Registered office address changed from 2 the Crescent Wisbech Cambridgeshire PE13 1EH on 16 May 2013 | |
31 Aug 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Feb 2012 | AP03 | Appointment of Caroline Ann Cocks as a secretary | |
30 Jan 2012 | TM02 | Termination of appointment of Heather Matthews as a secretary | |
09 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
09 Sep 2011 | CH01 | Director's details changed for John Foreman on 10 March 2011 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Mark John Carter on 29 August 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Stephen John Mowbray on 29 August 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Danny Louis Cocks on 29 August 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Sep 2009 | 363a | Return made up to 29/08/09; full list of members | |
18 Sep 2009 | 288a | Director appointed danny louis cocks | |
25 Aug 2009 | 288a | Secretary appointed heather june matthews | |
10 Aug 2009 | 288b | Appointment terminated director gary ladle | |
10 Aug 2009 | 288b | Appointment terminated secretary sally cadle |