Bressingham Mushrooms Ltd was founded on 26 February 2007 with its registered office in Rackheath, Norwich, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Aldous, Helen Claire is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDOUS, Helen Claire | 25 May 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 24 October 2019 | |
MR01 - N/A | 27 April 2019 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 01 November 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 11 October 2016 | |
CH01 - Change of particulars for director | 12 May 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 18 October 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 02 November 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
288a - Notice of appointment of directors or secretaries | 21 September 2009 | |
AA - Annual Accounts | 18 September 2009 | |
395 - Particulars of a mortgage or charge | 09 September 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 04 November 2008 | |
225 - Change of Accounting Reference Date | 13 August 2008 | |
363a - Annual Return | 04 March 2008 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
CERTNM - Change of name certificate | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 26 February 2007 | |
NEWINC - New incorporation documents | 26 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 April 2019 | Outstanding |
N/A |
Legal charge | 04 September 2009 | Outstanding |
N/A |