- Company Overview for FRUITWAYS LIMITED (04207646)
- Filing history for FRUITWAYS LIMITED (04207646)
- People for FRUITWAYS LIMITED (04207646)
- Charges for FRUITWAYS LIMITED (04207646)
- More for FRUITWAYS LIMITED (04207646)
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) |
---|---|---|---|
16 Jun 2017 | TM01 | Termination of appointment of Ronald Harold Forbes as a director on 15 June 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
29 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
22 May 2013 | CH04 | Secretary's details changed for Sable Accounting on 22 May 2013 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jun 2012 | TM01 | Termination of appointment of Roderick Phillips as a director | |
07 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
13 Jul 2011 | AD01 | Registered office address changed from C/O Sable Accounting 2Nd Floor 77/91 New Oxford Street London WC1A 1DG United Kingdom on 13 July 2011 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
26 May 2011 | AD01 | Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 26 May 2011 | |
26 May 2011 | AP04 | Appointment of Sable Accounting as a secretary | |
26 May 2011 | TM02 | Termination of appointment of Quotient Financial Solutions Ltd as a secretary | |
23 Mar 2011 | AP01 | Appointment of Mr Scott James Brown as a director | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jun 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
22 Jun 2010 | CH04 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Alastair Donald Moodie on 1 October 2009 |