About

Registered Number: 03942520
Date of Incorporation: 08/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: White House, Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF

 

Fresh Things Ltd was registered on 08 March 2000 with its registered office in Nottingham, Nottinghamshire. There are 2 directors listed as Stanbridge, Ruth Joanne, Stanbridge, Margaret May for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANBRIDGE, Margaret May 23 November 2000 11 March 2018 1
Secretary Name Appointed Resigned Total Appointments
STANBRIDGE, Ruth Joanne 23 November 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 01 August 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 12 December 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 08 March 2017
CH03 - Change of particulars for secretary 22 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 13 March 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
395 - Particulars of a mortgage or charge 10 May 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.