FRESH FIRST LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
20/09/2320 September 2023 | Change of details for Mr Benjamin James Allan David Wade as a person with significant control on 2023-09-19 |
20/09/2320 September 2023 | Director's details changed for Mrs Anne Elizabeth Wade on 2023-09-19 |
20/09/2320 September 2023 | Director's details changed for Mr Benjamin James Allan David Wade on 2023-09-19 |
20/09/2320 September 2023 | Registered office address changed from Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS United Kingdom to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 2023-09-20 |
20/09/2320 September 2023 | Change of details for Mrs Anne Elizabeth Wade as a person with significant control on 2023-09-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
15/10/2115 October 2021 | Registered office address changed from Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY3 9EW to Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS on 2021-10-15 |
26/07/2126 July 2021 | Director's details changed for Mr Benjamin James Allan David Wade on 2021-07-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/08/197 August 2019 | 28/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
28/10/1828 October 2018 | Annual accounts for year ending 28 Oct 2018 |
25/07/1825 July 2018 | 28/10/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
28/10/1728 October 2017 | Annual accounts for year ending 28 Oct 2017 |
20/10/1720 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH WADE / 20/10/2017 |
15/08/1715 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ALLAN DAVID WADE / 15/08/2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 28 October 2016 |
28/10/1628 October 2016 | Annual accounts for year ending 28 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 28 October 2015 |
19/10/1619 October 2016 | SAIL ADDRESS CREATED |
19/10/1619 October 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
25/07/1625 July 2016 | PREVSHO FROM 29/10/2015 TO 28/10/2015 |
10/11/1510 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts for year ending 28 Oct 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
24/07/1524 July 2015 | CURRSHO FROM 30/10/2015 TO 29/10/2015 |
04/11/144 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
07/07/147 July 2014 | PREVSHO FROM 31/10/2013 TO 30/10/2013 |
06/11/136 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY3 9EW |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
28/07/1128 July 2011 | REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 193 WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9EW UNITED KINGDOM |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/01/117 January 2011 | Annual return made up to 17 October 2010 with full list of shareholders |
22/01/1022 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/10/0917 October 2009 | 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