- Company Overview for FRUITION ACCOUNTANCY LIMITED (06943009)
- Filing history for FRUITION ACCOUNTANCY LIMITED (06943009)
- People for FRUITION ACCOUNTANCY LIMITED (06943009)
- Charges for FRUITION ACCOUNTANCY LIMITED (06943009)
- More for FRUITION ACCOUNTANCY LIMITED (06943009)
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) |
---|---|---|---|
29 Oct 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
05 Oct 2017 | AD01 | Registered office address changed from , the Old Bank Chambers 27 Lincoln Croft, Shenstone, Staffordshire, WS14 0nd to 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG on 5 October 2017 | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Nicholas Warden as a person with significant control on 6 April 2016 | |
11 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
29 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
27 Jun 2017 | CH01 | Director's details changed for Mr Nicholas Warden on 27 June 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Dec 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-12-01
|
|
01 Dec 2016 | TM01 | Termination of appointment of Michael David Gahan as a director on 16 November 2016 | |
10 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | CONNOT | Change of name notice | |
10 May 2016 | TM01 | Termination of appointment of Kenneth Lee Michael Noble as a director on 6 May 2016 | |
10 May 2016 | TM02 | Termination of appointment of Paula Noble as a secretary on 6 May 2016 | |
04 May 2016 | AP01 | Appointment of Mr Michael David Gahan as a director on 28 September 2015 | |
04 May 2016 | AP01 | Appointment of Mr Nicholas Warden as a director on 28 September 2015 | |
03 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 30 September 2015 | |
24 Sep 2015 | MR01 | Registration of charge 069430090001, created on 24 September 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | TM01 | Termination of appointment of Steven John Timmis as a director on 29 May 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Oct 2014 | CH03 | Secretary's details changed for Paula Goodby on 26 June 2014 |