BERNARD MATTHEWS FROZEN LIMITED

2nd Floor Colmore Court 2nd Floor Colmore Court, Birmingham, B3 2BJ, West Midlands, United Kingdom
StatusACTIVE
Company No.10373131
CategoryPrivate Limited Company
Incorporated13 Sep 2016
Age7 years, 8 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Sep 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A GOLDEN FLOWER LTD

FLAT 208 KINGS WHARF,LONDON,E8 4DS

Number:11266702
Status:ACTIVE
Category:Private Limited Company

GRANDOLA LIMITED

12 3 NELSON STREET,EDINBURGH,EH3 6LG

Number:SC389632
Status:ACTIVE
Category:Private Limited Company

HESPERUS FINANCIAL LTD

33 SHEFFORD ROAD,SHEFFORD,SG17 5RG

Number:08556202
Status:ACTIVE
Category:Private Limited Company

LITTLE RASCALS (WALSALL) LTD

PRINT HOUSE NORTHGATE,WALSALL,WS9 8TH

Number:10972304
Status:ACTIVE
Category:Private Limited Company

MIORITIC LTD

140 KENTON ROAD,HARROW,HA3 8AZ

Number:08926466
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUDENT BEEHIVE LIMITED

UNIT 9 WHITWICK BUSINESS CENTRE,COALVILLE,LE67 4JP

Number:11570152
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