WESTFALIA FRUIT INTERNATIONAL LIMITED
Company number 02853156
- Company Overview for WESTFALIA FRUIT INTERNATIONAL LIMITED (02853156)
- Filing history for WESTFALIA FRUIT INTERNATIONAL LIMITED (02853156)
- People for WESTFALIA FRUIT INTERNATIONAL LIMITED (02853156)
- Charges for WESTFALIA FRUIT INTERNATIONAL LIMITED (02853156)
- Registers for WESTFALIA FRUIT INTERNATIONAL LIMITED (02853156)
- More for WESTFALIA FRUIT INTERNATIONAL LIMITED (02853156)
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) |
---|---|---|---|
31 Jan 2020 | AP01 | Appointment of Mr Max Armando Cathalifaud Escobar as a director on 24 January 2020 | |
31 Jan 2020 | AP01 | Appointment of Mr Oscar Alberto Chemerinski as a director on 24 January 2020 | |
31 Jan 2020 | AP01 | Appointment of Mr Flavio Nishimura Collis as a director on 24 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Terence Robin Moore as a director on 24 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Albertus Barend Brand as a director on 24 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Colin Butterfield as a director on 24 January 2020 | |
29 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 16 January 2020
|
|
21 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | TM01 | Termination of appointment of Claus Burkhard Lippert as a director on 31 December 2019 | |
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
23 Oct 2019 | AD02 | Register inspection address has been changed from Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom to Hill House 1 Little New Street London EC4A 3TR | |
02 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
19 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 5 December 2018
|
|
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 5 October 2018
|
|
08 Nov 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
08 Nov 2018 | CH01 | Director's details changed for Rian Johannes Du Toit on 27 July 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from 42 Kings Hill Avenue Kings Hill West Malling ME19 4AJ United Kingdom to 42 Kings Hill Avenue Kings Hill West Malling ME19 4AJ on 3 August 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from St Johns House 37-41 Spital Street Dartford Kent DA1 2DR to 42 Kings Hill Avenue Kings Hill West Malling ME19 4AJ on 3 August 2018 | |
18 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Jan 2018 | MR04 | Satisfaction of charge 028531560002 in full | |
23 Jan 2018 | MR04 | Satisfaction of charge 028531560001 in full | |
23 Jan 2018 | MR04 | Satisfaction of charge 028531560004 in full |