- Company Overview for J W FRUIT BROKERAGE LIMITED (08698953)
- Filing history for J W FRUIT BROKERAGE LIMITED (08698953)
- People for J W FRUIT BROKERAGE LIMITED (08698953)
- Insolvency for J W FRUIT BROKERAGE LIMITED (08698953)
- More for J W FRUIT BROKERAGE LIMITED (08698953)
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) |
---|---|---|---|
26 Nov 2018 | AP01 | Appointment of Mr Burak Gocek as a director on 26 November 2018 | |
26 Nov 2018 | PSC01 | Notification of Ali Haydar Tilkidagi as a person with significant control on 26 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Joseph Anthony White as a director on 26 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Nico Devoughn Lowe as a director on 26 November 2018 | |
26 Nov 2018 | PSC07 | Cessation of Joseph Anthony White as a person with significant control on 26 November 2018 | |
09 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
15 Oct 2018 | AP01 | Appointment of Mr Nico Devoughn Lowe as a director on 1 August 2018 | |
20 Sep 2018 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to 59-60 the Market Square London N9 0TZ on 20 September 2018 | |
08 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | AD01 | Registered office address changed from 16 Langton Road Hoddesdon Hertfordshire EN11 8RY to 78 York Street London W1H 1DP on 5 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
14 Nov 2016 | AA | Total exemption full accounts made up to 30 September 2016 | |
24 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
28 Jan 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | CH01 | Director's details changed for Mr Joseph White on 1 May 2015 | |
27 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
17 Feb 2015 | AD01 | Registered office address changed from C/O. Roberts & Co. 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR to 16 Langton Road Hoddesdon Hertfordshire EN11 8RY on 17 February 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
20 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-20
|