BERNARD MATTHEWS FROZEN LIMITED
Status | ACTIVE |
Company No. | 10373131 |
Category | Private Limited Company |
Incorporated | 13 Sep 2016 |
Age | 7 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BERNARD MATTHEWS FROZEN LIMITED is an active private limited company with number 10373131. It was incorporated 7 years, 8 months, 18 days ago, on 13 September 2016. The company address is 2nd Floor Colmore Court 2nd Floor Colmore Court, Birmingham, B3 2BJ, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 04 Jan 2024
Action Date: 01 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-01
Documents
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Change account reference date company previous shortened
Date: 26 Sep 2023
Action Date: 28 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-29
New date: 2022-12-28
Documents
Appoint person director company with name date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mr Andrew Michael Gleadow
Documents
Cessation of a person with significant control
Date: 09 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-05
Psc name: Amber Rei Holdings Limited
Documents
Notification of a person with significant control
Date: 09 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-06-05
Psc name: Boparan Manufacturing Group Limited
Documents
Accounts with accounts type full
Date: 12 Apr 2023
Action Date: 02 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-02
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Price
Termination date: 2023-03-31
Documents
Change account reference date company current shortened
Date: 29 Dec 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-30
New date: 2021-12-29
Documents
Appoint person director company with name date
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Price
Appointment date: 2022-11-09
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-09
Officer name: Andrew Sean Haveron
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 May 2022
Action Date: 03 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-03
Documents
Legacy
Date: 22 Apr 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 03/01/21
Documents
Change account reference date company previous shortened
Date: 20 Dec 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-12-30
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Legacy
Date: 10 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 03/01/21
Documents
Legacy
Date: 10 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 03/01/21
Documents
Accounts with accounts type dormant
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-19
Officer name: Robert John Rafferty
Documents
Appoint person director company with name date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-18
Officer name: Miss Rose-Marie Emmerson
Documents
Resolution
Date: 27 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-24
Psc name: Ranjit Singh Boparan
Documents
Cessation of a person with significant control
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-24
Psc name: Baljinder Kaur Boparan
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 09 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-21
Officer name: Mr Andrew Sean Haveron
Documents
Termination director company with name termination date
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-10
Officer name: Ronald Erwin Hully
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 13 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Baljinder Kaur Boparan
Notification date: 2016-09-13
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 13 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ranjit Singh Boparan
Notification date: 2016-09-13
Documents
Change account reference date company current shortened
Date: 03 Oct 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-09-30
Documents
Resolution
Date: 21 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 Sep 2016
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
FLAT 208 KINGS WHARF,LONDON,E8 4DS
Number: | 11266702 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 3 NELSON STREET,EDINBURGH,EH3 6LG
Number: | SC389632 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SHEFFORD ROAD,SHEFFORD,SG17 5RG
Number: | 08556202 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINT HOUSE NORTHGATE,WALSALL,WS9 8TH
Number: | 10972304 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 KENTON ROAD,HARROW,HA3 8AZ
Number: | 08926466 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 9 WHITWICK BUSINESS CENTRE,COALVILLE,LE67 4JP
Number: | 11570152 |
Status: | ACTIVE |
Category: | Private Limited Company |