Advanced company searchLink opens in new window

NEWMAFRUIT LIMITED

Company number 03857675

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)
07 Mar 2016 AA Full accounts made up to 31 May 2015
27 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100.2
05 Oct 2015 AP01 Appointment of Mr Michael Peter Thompson as a director on 5 October 2015
09 Mar 2015 AA Full accounts made up to 31 May 2014
03 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100.2
03 Nov 2014 CH01 Director's details changed for Mr Anthony Ian Frankham on 12 October 2014
09 Jul 2014 AD01 Registered office address changed from Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HG on 9 July 2014
27 May 2014 AD01 Registered office address changed from the Limes 1339 High Road Whetstone London N20 9HR on 27 May 2014
19 May 2014 TM02 Termination of appointment of Derek Peter as a secretary
04 Mar 2014 AA Full accounts made up to 31 May 2013
19 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2014 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100.2
04 Jun 2013 SH08 Change of share class name or designation
04 Jun 2013 SH10 Particulars of variation of rights attached to shares
04 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 100.20
04 Jun 2013 SH02 Sub-division of shares on 24 May 2013
05 Mar 2013 AA Full accounts made up to 31 May 2012
05 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
05 Nov 2012 TM02 Termination of appointment of Melvyn Newman as a secretary
01 Nov 2012 AP03 Appointment of Derek Peter as a secretary
04 Apr 2012 AA Full accounts made up to 31 May 2011
28 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
12 Oct 2011 AP01 Appointment of Mr Anthony Frankham as a director