- Company Overview for PB FRUIT & VEG LIMITED (08727997)
- Filing history for PB FRUIT & VEG LIMITED (08727997)
- People for PB FRUIT & VEG LIMITED (08727997)
- More for PB FRUIT & VEG LIMITED (08727997)
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 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
24 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Feb 2022 | AD01 | Registered office address changed from Lynwood House 26 Albert Street Fleckney Leicester LE8 8BA England to 100 Fosse Way Syston Leicester LE7 1NG on 4 February 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
23 Jul 2020 | AD01 | Registered office address changed from 228a Aylestone Lane Wigston Leicestershire LE18 1BD to Lynwood House 26 Albert Street Fleckney Leicester LE8 8BA on 23 July 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
06 Nov 2019 | CH01 | Director's details changed for Mr Peter Benedict on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mrs Penny Jayne Benedict on 6 November 2019 | |
06 Nov 2019 | PSC04 | Change of details for Mrs Penny Jayne Benedict as a person with significant control on 6 November 2019 | |
06 Nov 2019 | PSC01 | Notification of Peter Benedict as a person with significant control on 6 November 2019 | |
11 Oct 2019 | PSC04 | Change of details for Mrs Penny Jayne Benedict as a person with significant control on 11 October 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |