NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED
Company number 00870142
- Company Overview for NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED (00870142)
- Filing history for NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED (00870142)
- People for NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED (00870142)
- Charges for NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED (00870142)
- More for NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED (00870142)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
07 Jun 2019 | CH01 | Director's details changed for Mr Eamon Quigley on 7 June 2019 | |
16 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Joseph Zvi Schleider as a director on 2 October 2018 | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
14 Jun 2018 | PSC04 | Change of details for Mr Eamon Quigley as a person with significant control on 1 January 2018 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
07 Jun 2017 | CH01 | Director's details changed for Mr Dudley Colin Alexander Baty on 7 June 2017 | |
23 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
13 Jun 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr John Holland on 6 November 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Aug 2015 | AP01 | Appointment of Mr David Alan Shield as a director on 5 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Gerard Price as a director on 5 August 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
20 Nov 2013 | AP01 | Appointment of Mr Gerard Price as a director | |
29 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders |