FRESH IDEAS COVENTRY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Liquidators' statement of receipts and payments to 2025-08-09 |
08/10/248 October 2024 | Liquidators' statement of receipts and payments to 2024-08-09 |
02/06/242 June 2024 | Appointment of a voluntary liquidator |
30/05/2430 May 2024 | Removal of liquidator by court order |
21/08/2321 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
21/08/2321 August 2023 | Registered office address changed from 40 Hexworthy Avenue Styvechale Coventry CV3 6LT to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2023-08-21 |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
21/08/2321 August 2023 | Statement of affairs |
21/08/2321 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
21/08/2321 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
21/08/2321 August 2023 | Appointment of a voluntary liquidator |
07/03/237 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046727720001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/06/182 June 2018 | DIRECTOR APPOINTED MR JEREMY BROOKS |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/04/1613 April 2016 | 01/03/16 STATEMENT OF CAPITAL GBP 200 |
18/03/1618 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/03/1514 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM BROOKS / 14/03/2015 |
14/03/1514 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM BROOKS / 14/03/2015 |
14/03/1514 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET BROOKS / 14/03/2015 |
14/03/1514 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
14/03/1514 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROOKS / 14/03/2015 |
14/03/1514 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET BROOKS / 14/03/2015 |
20/03/1420 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
20/03/1420 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET BROOKS / 01/03/2013 |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET BROOKS / 01/03/2013 |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM BROOKS / 01/03/2013 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/03/1315 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/03/1217 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/03/1119 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
18/11/1018 November 2010 | DIRECTOR APPOINTED MR CHRISTOPHER BROOKS |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/03/1022 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
19/03/1019 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARGARET BROOKS / 02/02/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET BROOKS / 20/02/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BROOKS / 20/02/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET BROOKS / 20/02/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM BROOKS / 20/02/2010 |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/02/0727 February 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/03/0617 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/03/0515 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/03/0417 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 |
04/03/034 March 2003 | SECRETARY RESIGNED |
04/03/034 March 2003 | NEW SECRETARY APPOINTED |
20/02/0320 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FRESH IDEAS COVENTRY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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