FUSION VAN DEN HAUWE LIMITED
Status | ACTIVE |
Company No. | 07688725 |
Category | Private Limited Company |
Incorporated | 30 Jun 2011 |
Age | 12 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
FUSION VAN DEN HAUWE LIMITED is an active private limited company with number 07688725. It was incorporated 12 years, 11 months, 1 day ago, on 30 June 2011. The company address is C/O Westbridge Foods, Polonia House Enigma Commercial Centre C/O Westbridge Foods, Polonia House Enigma Commercial Centre, Malvern, WR14 1JJ, Worcestershire, England.
Company Fillings
Legacy
Date: 22 May 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23
Documents
Legacy
Date: 22 May 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 22 Nov 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 22 Nov 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
Change date: 2022-05-19
Old address: C/O Cp Foods, Upton House Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB England
New address: C/O Westbridge Foods, Polonia House Enigma Commercial Centre Sandy's Road Malvern Worcestershire WR14 1JJ
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 19 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 29 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-29
Officer name: Mr Sirichai Yingchankul
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-29
Officer name: Pisit Ohmpornnuwat
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-29
Officer name: James Middleton
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-29
Officer name: Saravut Lasomboon
Documents
Appoint person secretary company with name date
Date: 02 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Sirichai Yingchankul
Appointment date: 2021-07-29
Documents
Termination secretary company with name termination date
Date: 02 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Saravut Lasomboon
Termination date: 2021-07-29
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 20 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 20 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Legacy
Date: 17 Jan 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 17 Jan 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
Old address: Avon House Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB
Change date: 2019-06-03
New address: C/O Cp Foods, Upton House Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 04 Dec 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 04 Dec 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Change person secretary company with change date
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Saravut Lasamboon
Change date: 2018-11-14
Documents
Appoint person secretary company with name date
Date: 14 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Saravut Lasamboon
Appointment date: 2018-11-02
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-02
Officer name: Mr Nicholas Charles Shaw
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Middleton
Appointment date: 2018-11-02
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-02
Officer name: Robert Reid Miller
Documents
Cessation of a person with significant control
Date: 12 Nov 2018
Action Date: 02 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-02
Psc name: John Philip Vincent
Documents
Termination secretary company with name termination date
Date: 12 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-02
Officer name: John Vincent
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 23 Nov 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 23 Nov 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 21 Nov 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 21 Nov 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 06 Jan 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 16 Dec 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 18 Dec 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 04 Dec 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 17 Jan 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 18 Dec 2012
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Legacy
Date: 18 Dec 2012
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type full
Date: 09 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company current shortened
Date: 01 Jul 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2011-12-31
Documents
Some Companies
7 UNIT 7 STADIUM BUSINESS PARK,SITTINGBOURNE,ME10 3BG
Number: | 11699594 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHEVIOT CLOSE,WORTHING,BN13 2LL
Number: | OC353569 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 00505762 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CAPEL LODGE,KEW GARDENS,TW9 3JU
Number: | 11379137 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 ST. VINCENT STREET,GLASGOW,G2 5JF
Number: | SC291646 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSIDE HOUSE,BROMLEY,BR1 3WA
Number: | 10793052 |
Status: | ACTIVE |
Category: | Private Limited Company |