Based in Hayes, Fresh to Go (UK) Ltd was setup in 1988. There are 4 directors listed as Grobbelaar, Melody, Vyner, Verity Rae, Broad, Raymond Percy, Preston, Arnold James for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROBBELAAR, Melody | 04 November 2008 | - | 1 |
VYNER, Verity Rae | N/A | - | 1 |
BROAD, Raymond Percy | N/A | 04 November 2008 | 1 |
PRESTON, Arnold James | N/A | 31 May 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 08 February 2019 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 16 February 2018 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 23 February 2017 | |
AR01 - Annual Return | 06 April 2016 | |
CH03 - Change of particulars for secretary | 06 April 2016 | |
CH01 - Change of particulars for director | 06 April 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 02 April 2014 | |
AD01 - Change of registered office address | 26 February 2014 | |
AA - Annual Accounts | 12 February 2014 | |
CH01 - Change of particulars for director | 22 January 2014 | |
AR01 - Annual Return | 04 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
CH03 - Change of particulars for secretary | 03 April 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 29 March 2011 | |
CERTNM - Change of name certificate | 13 January 2011 | |
RESOLUTIONS - N/A | 29 December 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
RESOLUTIONS - N/A | 15 December 2009 | |
SH01 - Return of Allotment of shares | 15 December 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 08 April 2008 | |
287 - Change in situation or address of Registered Office | 07 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2008 | |
363a - Annual Return | 30 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2007 | |
AA - Annual Accounts | 07 January 2007 | |
395 - Particulars of a mortgage or charge | 18 May 2006 | |
363a - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 16 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2006 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 21 March 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2005 | |
AA - Annual Accounts | 23 April 2004 | |
363s - Annual Return | 19 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2003 | |
AA - Annual Accounts | 23 May 2003 | |
363s - Annual Return | 25 March 2003 | |
AA - Annual Accounts | 28 June 2002 | |
363s - Annual Return | 18 March 2002 | |
AA - Annual Accounts | 16 May 2001 | |
363s - Annual Return | 02 April 2001 | |
AA - Annual Accounts | 15 May 2000 | |
363s - Annual Return | 28 March 2000 | |
AA - Annual Accounts | 01 May 1999 | |
363s - Annual Return | 02 April 1999 | |
363s - Annual Return | 06 April 1998 | |
AA - Annual Accounts | 06 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 1997 | |
363s - Annual Return | 21 March 1997 | |
AA - Annual Accounts | 17 February 1997 | |
288b - Notice of resignation of directors or secretaries | 22 November 1996 | |
AA - Annual Accounts | 31 March 1996 | |
363s - Annual Return | 22 March 1996 | |
288 - N/A | 17 February 1996 | |
RESOLUTIONS - N/A | 06 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 1995 | |
363s - Annual Return | 24 March 1995 | |
AA - Annual Accounts | 14 January 1995 | |
AA - Annual Accounts | 08 May 1994 | |
363s - Annual Return | 25 March 1994 | |
AA - Annual Accounts | 14 June 1993 | |
363s - Annual Return | 18 March 1993 | |
287 - Change in situation or address of Registered Office | 18 March 1993 | |
288 - N/A | 08 June 1992 | |
288 - N/A | 08 June 1992 | |
363s - Annual Return | 14 April 1992 | |
288 - N/A | 14 April 1992 | |
288 - N/A | 14 April 1992 | |
AA - Annual Accounts | 12 February 1992 | |
AA - Annual Accounts | 02 April 1991 | |
363a - Annual Return | 02 April 1991 | |
AA - Annual Accounts | 22 May 1990 | |
363 - Annual Return | 22 May 1990 | |
287 - Change in situation or address of Registered Office | 26 January 1990 | |
PUC 2 - N/A | 04 April 1989 | |
288 - N/A | 30 March 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 March 1989 | |
NEWINC - New incorporation documents | 19 September 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit | 12 May 2006 | Outstanding |
N/A |