Advanced company searchLink opens in new window

THE FRUIT TREE LTD

Company number 07245514

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)
18 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 30 May 2023
18 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 30 May 2022
19 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 30 May 2021
28 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
19 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
19 May 2021 AD01 Registered office address changed from Waterside Mills (Unit 27) Greenfield Lancs OL3 7NH England to Waterside Mills Chew Valley Road Greenfield OL3 7NH on 19 May 2021
25 Feb 2021 AA Micro company accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
19 May 2020 AA01 Current accounting period extended from 30 May 2020 to 31 May 2020
27 Feb 2020 AA Micro company accounts made up to 30 May 2019
06 Jun 2019 AAMD Amended total exemption full accounts made up to 31 May 2017
30 May 2019 AA Total exemption full accounts made up to 30 May 2018
17 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
14 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
02 Jun 2017 TM01 Termination of appointment of Sarah Naomi Ray as a director on 5 April 2016
02 Jun 2017 TM01 Termination of appointment of Sarah Naomi Ray as a director on 5 April 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Sep 2016 AD01 Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA to Waterside Mills (Unit 27) Greenfield Lancs OL3 7NH on 5 September 2016
29 Jun 2016 AP01 Appointment of Mr Richard Hunt as a director on 22 June 2016