Ags Frozen Foods Ltd was founded on 14 March 2003 with its registered office in Reading, Berkshire, it's status at Companies House is "Active". There are 2 directors listed for this business at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILROY SMITH, Andrew David | 15 March 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILROY-SMITH, Amanda | 01 February 2013 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 19 August 2020 | |
CS01 - N/A | 18 March 2020 | |
MR04 - N/A | 30 October 2019 | |
AA - Annual Accounts | 27 May 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 13 August 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 03 April 2015 | |
CH01 - Change of particulars for director | 03 April 2015 | |
CH03 - Change of particulars for secretary | 03 April 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AP03 - Appointment of secretary | 23 May 2013 | |
TM02 - Termination of appointment of secretary | 23 May 2013 | |
CH01 - Change of particulars for director | 23 May 2013 | |
AD01 - Change of registered office address | 22 April 2013 | |
AD01 - Change of registered office address | 18 April 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 17 March 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 14 December 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 25 September 2006 | |
363a - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 18 November 2005 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 24 March 2005 | |
363a - Annual Return | 22 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
395 - Particulars of a mortgage or charge | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
NEWINC - New incorporation documents | 14 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 April 2003 | Fully Satisfied |
N/A |