Advanced company searchLink opens in new window

WESTFALIA FRUIT INTERNATIONAL LIMITED

Company number 02853156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 12,541,892
21 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share transfer 16/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8,504,676
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
  • GBP 7,423,743.00
19 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 5,537,184
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • GBP 5,204,401
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