FRESH APPROACH PRODUCE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

01/05/251 May 2025 Application to strike the company off the register

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

12/02/2512 February 2025 Current accounting period shortened from 2025-06-30 to 2025-05-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

03/07/243 July 2024 Change of details for A H Worth Ltd as a person with significant control on 2024-06-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Current accounting period extended from 2024-05-31 to 2024-06-30

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

06/07/236 July 2023 Director's details changed for Mr Benjamin Worth on 2023-07-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

24/01/2224 January 2022 Change of details for Qv Foods Ltd as a person with significant control on 2019-09-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR BENJAMIN WORTH

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN TAYLOR / 05/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

20/10/1720 October 2017 SECOND FILING OF TM02 FOR ANTONY JAMES BLATHERWICK

View Document

20/10/1720 October 2017 SECOND FILING OF AP01 FOR DUNCAN RICHARD WORTH

View Document

20/10/1720 October 2017 SECOND FILING OF TM01 FOR ANTONY JAMES BLATHERWICK

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY BLATHERWICK

View Document

05/09/175 September 2017 SECRETARY APPOINTED MR MARK RICHARD HENSON

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR DUNCAN RICHARD WORTH

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY ANTONY BLATHERWICK

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RIMMER

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RIMMER

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR MARTIN JOHN TAYLOR

View Document

01/06/161 June 2016 SECRETARY APPOINTED MR ANTONY JAMES BLATHERWICK

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIMMER

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR ANTONY JAMES BLATHERWICK

View Document

20/01/1620 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIMMER

View Document

17/02/1517 February 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

21/02/1421 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

07/02/147 February 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DUROSE

View Document

06/02/136 February 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 ADOPT ARTICLES 13/03/2008

View Document

10/02/1210 February 2012 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

26/01/1226 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARTER

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM RIMMER

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR PETER THOMAS TAYLOR

View Document

13/04/1113 April 2011 AUDITOR'S RESIGNATION

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL DUROSE / 27/12/2010

View Document

26/01/1126 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM RIMMER / 27/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RIMMER / 27/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEGG CARTER / 27/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MARTIN / 27/12/2010

View Document

08/12/108 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/02/1019 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHEAL DUROSE / 02/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RIMMER / 02/10/2009

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/09/093 September 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM FLEET ESTATE OFFICE MANOR FARM HOLBEACH HURN HOLBEACH SPALDING LINCOLNSHIRE PE12 8LR

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED SIMON JOHN MARTIN

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED PETER MICHAEL DUROSE

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 1 ST. JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED FRIARS 564 LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

28/01/0828 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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