FRESHWORLD HANDLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-29

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

08/08/248 August 2024 Registration of charge 079003570001, created on 2024-07-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-29

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-29

View Document

10/03/2310 March 2023 Change of details for Mr Graham Stuart Bulley as a person with significant control on 2016-04-07

View Document

08/03/238 March 2023 Cessation of Dawn Bulley as a person with significant control on 2016-04-07

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

20/10/2220 October 2022 Change of details for Dawn Bulley as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Change of details for Mr Graham Stuart Bulley as a person with significant control on 2022-10-20

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

28/03/1928 March 2019 29/06/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

04/07/184 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM STUART BULLEY / 17/07/2017

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART BULLEY / 17/07/2017

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / DAWN BULLEY / 17/07/2017

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GURAYA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 21/02/14 STATEMENT OF CAPITAL GBP 100

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART BULLEY / 12/08/2014

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED ANTHONY PAUL GURAYA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH UNITED KINGDOM

View Document

05/09/135 September 2013 PREVEXT FROM 31/01/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/02/137 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR GRAHAM STUART BULLEY

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE LAWRANCE

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED CLIVE ROBERT LAWRANCE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/01/126 January 2012 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