FRESH FROM CORNWALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewSatisfaction of charge 032908220006 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 032908220007 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 032908220005 in full

View Document

17/07/2517 July 2025 NewRegistration of charge 032908220008, created on 2025-07-14

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-29

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-29

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-29

View Document

11/05/2211 May 2022 Appointment of Mr Yahor Ihnatseu as a director on 2022-05-10

View Document

05/04/225 April 2022 Registration of charge 032908220007, created on 2022-03-23

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Current accounting period shortened from 2021-12-31 to 2021-12-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/11/202 November 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

02/11/202 November 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDY

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/07/1911 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR DUNCAN MARSH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR MICHELSON

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR MICHELSON

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PALLISTER

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR STEVEN HARDY

View Document

14/03/1814 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

14/03/1814 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / YORK HOUSE FOODS LTD / 06/04/2016

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

20/03/1720 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032908220005

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/169 May 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

27/02/1527 February 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM LOWER QUAY NEWHAM ROAD TRURO CORNWALL TR1 2SW

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/12/1221 December 2012 SAIL ADDRESS CHANGED FROM: C/O YORK HOUSE FOODS LIMITED YORK HOUSE SHANNON PLACE POTTON SANDY BEDFORDSHIRE SG19 2YH UNITED KINGDOM

View Document

21/12/1221 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

20/12/1220 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

20/12/1220 December 2012 SAIL ADDRESS CREATED

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR TREVOR ROY MICHELSON

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN WEST

View Document

21/06/1121 June 2011 SECRETARY APPOINTED MR TREVOR ROY MICHELSON

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR IAN JAMES AFFLECK

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN WEST

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR MARTIN NICHOLAS PALLISTER

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN LITTLE JOHNS

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SOUNESS

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVENPORT

View Document

20/12/1020 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES LITTLE JOHNS / 11/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBIN DAVENPORT / 11/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN PHILIP WEST / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER RODERICK SOUNESS / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/03/011 March 2001 AUDITOR'S RESIGNATION

View Document

13/02/0113 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 11/12/99; CHANGE OF MEMBERS

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 REGISTERED OFFICE CHANGED ON 22/12/96 FROM: CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9621 December 1996 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 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