Advanced company searchLink opens in new window

FRESH-PAK CHILLED FOODS LIMITED

Company number 01616444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2016 MR01 Registration of charge 016164440030, created on 23 March 2016
12 Jan 2016 AR01 Annual return made up to 26 September 2008 with full list of shareholders
26 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,864,473
13 Oct 2015 AA Full accounts made up to 3 January 2015
04 Sep 2015 MR04 Satisfaction of charge 24 in full
04 Sep 2015 MR04 Satisfaction of charge 23 in full
15 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,864,473
03 Oct 2014 AA Full accounts made up to 28 December 2013
18 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,864,473
18 Oct 2013 AD01 Registered office address changed from 1 Waterside Park, Valley Way Wombwell Barnsley South Yorkshire S73 0BB England on 18 October 2013
18 Oct 2013 AD01 Registered office address changed from Fresh-Pak Chilled Foods Ltd Waterside Park, Valley Way Wombwell Barnsley South Yorkshire S73 0BB England on 18 October 2013
02 Oct 2013 AD01 Registered office address changed from 21/22 Kernan Drive Swingbridge Industrial Estate Loughborough Leicestershire LE11 5JT on 2 October 2013
27 Sep 2013 AA Full accounts made up to 29 December 2012
19 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
13 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 25
04 Nov 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 1 January 2011
06 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Terence Moy on 15 February 2010
06 Oct 2010 CH01 Director's details changed for Mr Kieran Carolan on 26 September 2010
02 Oct 2010 AA Full accounts made up to 2 January 2010
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 24
16 Feb 2010 AA Full accounts made up to 28 December 2008
19 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders