COMPAGNIE FRUITIERE UK LIMITED

30 Tower View 30 Tower View, West Malling, ME19 4UY, Kent
StatusACTIVE
Company No.00969262
CategoryPrivate Limited Company
Incorporated30 Dec 1969
Age54 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

COMPAGNIE FRUITIERE UK LIMITED is an active private limited company with number 00969262. It was incorporated 54 years, 5 months, 6 days ago, on 30 December 1969. The company address is 30 Tower View 30 Tower View, West Malling, ME19 4UY, Kent.



Company Fillings

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Change person director company

Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gautier Christian Philippe Fischel

Change date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2021

Action Date: 10 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-10

New address: 30 Tower View Kings Hill West Malling Kent ME19 4UY

Old address: 12 Newtons Court Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QL

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Baptist Van Opstal

Termination date: 2019-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-16

Officer name: Karen Jeness Scott

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Jeness Scott

Termination date: 2018-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gautier Christian Philippe Fischel

Appointment date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bertrand Guely

Termination date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Auditors resignation company

Date: 16 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-20

Officer name: Anthony John Gardner

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Keith Ernest Sadler

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Legacy

Date: 18 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Capital

Type: SH19

Capital : 195,800 GBP

Date: 2014-12-18

Documents

View document PDF

Legacy

Date: 18 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/12/14

Documents

View document PDF

Resolution

Date: 18 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bertrand Guely

Appointment date: 2014-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Francis Feeney

Appointment date: 2014-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-05

Officer name: Miss Karen Jeness Scott

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jan Baptist Van Opstal

Change date: 2014-11-05

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jerome Ferdinand Laurent Pierre Fabre

Change date: 2014-11-05

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-05

Officer name: Miss Karen Jeness Scott

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Anthony John Gardner

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: Nigel Robert Law

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dole fresh uk LIMITED\certificate issued on 23/06/14

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Feeney

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Robert Law

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Marie Graux

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2012

Action Date: 09 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean-Marie Pierre Graux

Change date: 2012-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2012

Action Date: 09 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-09

Officer name: Jean-Marie Pierre Graux

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Monroux

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fabre

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Juilliard

Documents

View document PDF

Resolution

Date: 13 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Elie Gabriel Fabre

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Francis Feeney

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Miss Karen Jeness Scott

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Francois Monroux

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Jan Baptist Van Opstal

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Jean-Marie Pierre Graux

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Christophe Juilliard

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean-Marie Pierre Graux

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fouad Foukra

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed jean-marie pierre graux

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed francois monroux

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jp fresh LIMITED\certificate issued on 27/01/09

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed william francis feeney

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed karen jeness scott

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed jan van opstal

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed jerome fernand laurent pierre fabre

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed robert elie gabriel fabre

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christophe gouthiere

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david delorenzo

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director charles carter

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david delorenzo / 13/08/2008

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / charles carter / 13/08/2008

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 28/08/2008 from producers house 12 newtons court galleon boulevard crossways dartford kent DA2 6QL

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christophe gouthiere / 13/08/2008

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jean julliard / 13/08/2008

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / fouad foukra / 13/08/2008

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / karen scott / 13/08/2008

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary karen scott

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony gardner

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

DR MURUGAN SURGERY GPF LIMITED

HEDNESFORD VALLEY HEALTH CENTRE,HEDNESFORD,WS12 4DH

Number:08748598
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAMIL STUCHALA TRANSPORT LTD.

28 GLADSTONE STREET,WARRINGTON,WA2 7LG

Number:08665040
Status:ACTIVE
Category:Private Limited Company

OVALVICK LIMITED

36 CAMBRIDGE ROAD,EAST SUSSEX,TN34 1DU

Number:01636208
Status:LIQUIDATION
Category:Private Limited Company

P&T SF MECHANCAL/ELECTRICAL LTD

31 SLEIGHTS DRIVE,WISBECH,PE14 7BT

Number:08780947
Status:ACTIVE
Category:Private Limited Company

PRECIOUS SCENE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL029125
Status:ACTIVE
Category:Limited Partnership

STAR WELD LTD

24 CADOC CRESCENT,BARRY,CF63 2NT

Number:11517265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source