BERNARD MATTHEWS FROZEN LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewFull accounts made up to 2024-12-29

View Document

25/07/2525 July 2025 Registration of charge 103731310002, created on 2025-07-18

View Document

09/01/259 January 2025 Appointment of Mr Jonathan David Russell as a director on 2025-01-09

View Document

09/01/259 January 2025 Termination of appointment of Rose-Marie Emmerson as a director on 2025-01-09

View Document

09/01/259 January 2025 Appointment of Mr Richard Leslie Gill as a director on 2025-01-09

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Full accounts made up to 2023-01-01

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

01/09/231 September 2023 Appointment of Mr Andrew Michael Gleadow as a director on 2023-09-01

View Document

09/06/239 June 2023 Notification of Boparan Manufacturing Group Limited as a person with significant control on 2023-06-05

View Document

09/06/239 June 2023 Cessation of Amber Rei Holdings Limited as a person with significant control on 2023-06-05

View Document

12/04/2312 April 2023 Full accounts made up to 2022-01-02

View Document

03/04/233 April 2023 Termination of appointment of Paul Price as a director on 2023-03-31

View Document

29/12/2229 December 2022 Current accounting period shortened from 2021-12-30 to 2021-12-29

View Document

09/11/229 November 2022 Appointment of Mr Paul Price as a director on 2022-11-09

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of Andrew Sean Haveron as a director on 2022-09-09

View Document

22/04/2222 April 2022

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

03/10/163 October 2016 CURRSHO FROM 30/09/2017 TO 31/12/2016

View Document

21/09/1621 September 2016 COMPANY NAME CHANGED AMBER NEWCO 2 LIMITED
CERTIFICATE ISSUED ON 21/09/16

View Document

21/09/1621 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1613 September 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company