- Company Overview for FRESHLY CUT LIMITED (06880196)
- Filing history for FRESHLY CUT LIMITED (06880196)
- People for FRESHLY CUT LIMITED (06880196)
- Charges for FRESHLY CUT LIMITED (06880196)
- More for FRESHLY CUT LIMITED (06880196)
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) |
---|---|---|---|
20 Apr 2012 | CH01 | Director's details changed for Mr Michael John Stevens on 1 April 2012 | |
20 Apr 2012 | CH01 | Director's details changed for Mr Daniel Thomas Shrimpton on 1 April 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
22 Jun 2010 | SH02 | Sub-division of shares on 30 March 2010 | |
22 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
22 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2010 | CH01 | Director's details changed for Mr John Ratcliffe on 30 March 2010 | |
07 Jun 2010 | AD01 | Registered office address changed from 42 Cedar Terrace Richmond TW9 2BZ United Kingdom on 7 June 2010 | |
07 Jun 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
21 Apr 2010 | AP01 | Appointment of John Ratcliffe as a director | |
01 Feb 2010 | AP01 | Appointment of Patrick John Fleming as a director | |
17 Apr 2009 | NEWINC | Incorporation |