- Company Overview for ESSENTIAL FRUIT LIMITED (08136610)
- Filing history for ESSENTIAL FRUIT LIMITED (08136610)
- People for ESSENTIAL FRUIT LIMITED (08136610)
- Charges for ESSENTIAL FRUIT LIMITED (08136610)
- More for ESSENTIAL FRUIT LIMITED (08136610)
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 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
02 Apr 2014 | CH01 | Director's details changed for Mr Daniel James Cahill on 29 January 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from , 2 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV32 4YS on 2 April 2014 | |
28 Nov 2013 | AA | Accounts for a small company made up to 31 July 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
29 May 2013 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
29 May 2013 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2013 | AP01 | Appointment of Mr Stephen Edward Manning as a director | |
25 Jan 2013 | AP01 | Appointment of Mr David Molla Diez as a director | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
27 Sep 2012 | AD01 | Registered office address changed from , 21 Clarendon Road, Kenilworth, Warwickshire, CV8 1HZ, United Kingdom on 27 September 2012 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jul 2012 | NEWINC |
Incorporation
|