BERNARD MATTHEWS FROZEN LIMITED
Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Full accounts made up to 2024-12-29 |
25/07/2525 July 2025 | Registration of charge 103731310002, created on 2025-07-18 |
09/01/259 January 2025 | Appointment of Mr Jonathan David Russell as a director on 2025-01-09 |
09/01/259 January 2025 | Termination of appointment of Rose-Marie Emmerson as a director on 2025-01-09 |
09/01/259 January 2025 | Appointment of Mr Richard Leslie Gill as a director on 2025-01-09 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
01/10/241 October 2024 | Full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Full accounts made up to 2023-01-01 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-30 with updates |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
01/09/231 September 2023 | Appointment of Mr Andrew Michael Gleadow as a director on 2023-09-01 |
09/06/239 June 2023 | Notification of Boparan Manufacturing Group Limited as a person with significant control on 2023-06-05 |
09/06/239 June 2023 | Cessation of Amber Rei Holdings Limited as a person with significant control on 2023-06-05 |
12/04/2312 April 2023 | Full accounts made up to 2022-01-02 |
03/04/233 April 2023 | Termination of appointment of Paul Price as a director on 2023-03-31 |
29/12/2229 December 2022 | Current accounting period shortened from 2021-12-30 to 2021-12-29 |
09/11/229 November 2022 | Appointment of Mr Paul Price as a director on 2022-11-09 |
19/10/2219 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
13/09/2213 September 2022 | Termination of appointment of Andrew Sean Haveron as a director on 2022-09-09 |
22/04/2222 April 2022 | |
20/12/2120 December 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
26/10/2126 October 2021 | Confirmation statement made on 2021-09-30 with updates |
03/10/163 October 2016 | CURRSHO FROM 30/09/2017 TO 31/12/2016 |
21/09/1621 September 2016 | COMPANY NAME CHANGED AMBER NEWCO 2 LIMITED CERTIFICATE ISSUED ON 21/09/16 |
21/09/1621 September 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/09/1613 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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