BRITISH FROZEN FOOD FEDERATION

Warwick House Unit 7 Long Bennington Business Par Warwick House Unit 7 Long Bennington Business Par, Newark, NG23 5JR, Nottinghamshire
StatusACTIVE
Company No.07687541
Category
Incorporated29 Jun 2011
Age12 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

BRITISH FROZEN FOOD FEDERATION is an active with number 07687541. It was incorporated 12 years, 10 months, 18 days ago, on 29 June 2011. The company address is Warwick House Unit 7 Long Bennington Business Par Warwick House Unit 7 Long Bennington Business Par, Newark, NG23 5JR, Nottinghamshire.



Company Fillings

Accounts with accounts type small

Date: 14 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Mr Shaun Lee Smith

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Mr Martin Noel Mcilroy

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Weatherby

Appointment date: 2023-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-03

Officer name: Soterakis Challouma

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-03

Officer name: Helen Jane Wright

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Massey George Ashby

Appointment date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Richard Geoffrey Harrow

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Travis Hopwell

Appointment date: 2021-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Roberts

Termination date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-29

Officer name: Mr Richard Geoffrey Harrow

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Laurence Pike

Appointment date: 2020-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-26

Officer name: Mr Soterakis Challouma

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-26

Officer name: Nigel Martin Broadhurst

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Brian Hudson

Termination date: 2020-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Noronha Neto

Appointment date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Redford

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-15

Officer name: Mr Richard Geoffrey Harrow

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hyman

Termination date: 2019-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Brian Hudson

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Miss Karen Lesley Mcquade

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Allan

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-10

Officer name: Vanessa Clare Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Jane Wright

Appointment date: 2016-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Redford

Appointment date: 2016-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Young

Termination date: 2016-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wayne Binge

Termination date: 2016-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Bernadette Hannaford

Termination date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hyman

Appointment date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-10

Officer name: Mr Stuart Paul Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-02

Officer name: Mr Andrew Roberts

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Adrian John Whitehead

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Maxwell Crawford

Termination date: 2014-10-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Sep 2014

Action Date: 29 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Resolution

Date: 17 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-14

Officer name: Alastair Eric Hotson Salvesen

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-14

Officer name: Nicholas Charles Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-14

Officer name: Paul Robert Freeston

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wadsworth

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Young

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nik Basran

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nik Basran

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Wayne Binge

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Watts

Documents

View document PDF

Incorporation company

Date: 29 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C BANISTER LTD

118 BURNTWOOD LANE,CATERHAM,CR3 6TA

Number:09810960
Status:ACTIVE
Category:Private Limited Company

CERTA LETTINGS LIMITED

4TH FLOOR YORKSHIRE HOUSE,LIVERPOOL,L3 9AG

Number:11824788
Status:ACTIVE
Category:Private Limited Company

IGB CONTRACTORS LIMITED

QUADRANT HOUSE,LONDON,E1W 1YW

Number:06603709
Status:LIQUIDATION
Category:Private Limited Company

K.P.WILTON & SON LIMITED

11 BRIGHTON PLACE,BRISTOL,BS15 1QY

Number:00803526
Status:ACTIVE
Category:Private Limited Company

SRG TRADING LTD

MARWOOD HOUSE STONES CROSS ROAD,SWANLEY,BR8 8LT

Number:09896273
Status:ACTIVE
Category:Private Limited Company

THE PRIORY (DAWLISH) MANAGEMENT COMPANY LIMITED

5 ORCHARD GARDENS,TEIGNMOUTH,TQ14 8DP

Number:05465698
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source