FRESH ON THE GO LIMITED

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.08775703
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 6 months
JurisdictionEngland Wales

SUMMARY

FRESH ON THE GO LIMITED is an active private limited company with number 08775703. It was incorporated 10 years, 6 months ago, on 14 November 2013. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Martin Baker

Change date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John James O'brien

Change date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Iain Gray

Change date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Lowry

Change date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087757030001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-27

Psc name: Sarah Lowry

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-27

Officer name: Sarah Lowry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-31

Officer name: Mr Paul Martin Baker

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Anthony Liam Grace

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Lowry

Change date: 2021-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Iain Gray

Change date: 2021-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Liam Grace

Change date: 2021-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-03

New address: 61 Bridge Street Kington HR5 3DJ

Old address: 27 Kings Road Berkhamsted Hertfordshire HP4 3BH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 28 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2020

Action Date: 12 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-12

Capital : 1,000 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Oct 2020

Action Date: 12 Jan 2019

Category: Capital

Type: RP04SH01

Date: 2019-01-12

Capital : 701 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2019

Action Date: 23 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-23

Charge number: 087757030001

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 12 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Lowry

Notification date: 2019-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 12 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-12

Psc name: Smiths News Trading Limited

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 12 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-12

Psc name: Mr John James O’Brien

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2019

Action Date: 12 Jan 2019

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2019-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Liam Grace

Appointment date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-29

New date: 2017-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-29

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Lowry

Change date: 2016-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-13

Officer name: Mr Brian Iain Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-08

Officer name: Sarah Lowry

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Aug 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-10

Officer name: Mr Brian Iain Gray

Documents

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 HOLLIERS HILL LIMITED

15 HOLLIERS HILL,BEXHILL ON SEA,TN40 2DY

Number:10138406
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANDREW PARKER ASSOCIATES LIMITED

3 CRICKET CLOSE,NORWICH,NR8 6YA

Number:07204674
Status:ACTIVE
Category:Private Limited Company

COBRA KAI INVESTMENTS LIMITED

1C HEBER ROAD,LONDON,SE22 9JZ

Number:10263631
Status:ACTIVE
Category:Private Limited Company

LEAN (MANCHESTER) LIMITED

UNIT 12, VARLEY BUSINESS CENTRE,MANCHESTER,M40 8EL

Number:10613760
Status:ACTIVE
Category:Private Limited Company

MIRROR MIRROR EVENTS LTD

BLACKWELL HOUSE,HENGOED,CF82 8EF

Number:11153934
Status:ACTIVE
Category:Private Limited Company

PRICE VALUE PARTNERS LIMITED

60 SCHOOL GREEN LANE,SHEFFIELD,S10 4GR

Number:09081742
Status:ACTIVE
Category:Private Limited Company

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