THE FRESCA ESOP LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-04-26

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

15/10/2415 October 2024 Termination of appointment of James Nicholas Marshall Cox as a director on 2024-10-08

View Document

11/03/2411 March 2024 Audit exemption subsidiary accounts made up to 2023-04-28

View Document

11/03/2411 March 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

08/11/238 November 2023 Change of details for Fresca Group Limited as a person with significant control on 2016-04-06

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-04-29

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

10/08/2110 August 2021 Termination of appointment of Brett Geoffrey Sumner as a director on 2021-07-08

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MCMEIKAN / 05/03/2019

View Document

06/12/186 December 2018 27/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

26/01/1826 January 2018 28/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 29/04/16

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MCMEIKAN / 09/09/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 09/09/2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM THE FRESH PRODUCE CENTRE TRANSFESA ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6UT ENGLAND

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

30/11/1530 November 2015 SECRETARY APPOINTED MRS VERONICA WARNER

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 24/04/15

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 25/04/14

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 26/04/13

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR MICHAEL JOHN MUSK

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA TURNER

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 27/04/12

View Document

24/10/1224 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 08/12/2011

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 29/04/11

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 30/09/2011

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SAIL ADDRESS CREATED

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MRS REBECCA EDITH JOAN TURNER

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR SIMON JAMES HODSON

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MS ELIZABETH MCMEIKAN

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA BURTON

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 24/04/09

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 25/04/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROBERTSON

View Document

05/10/075 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 27/04/07

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 28/04/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 COMPANY NAME CHANGED M & W MACK ESOP TRUSTEE LIMITED CERTIFICATE ISSUED ON 27/01/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 29/04/05

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 23/04/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 25/04/03

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 26/04/02

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 27/04/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: 20 FURNIVAL STREET LONDON EC4A 1BN

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 28/04/00

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99

View Document

30/09/9830 September 1998 ADOPT MEM AND ARTS 24/09/98

View Document

24/08/9824 August 1998 COMPANY NAME CHANGED BEALAW (474) LIMITED CERTIFICATE ISSUED ON 25/08/98

View Document

08/07/988 July 1998 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