R & B FRUITS LIMITED
Status | ACTIVE |
Company No. | 04990731 |
Category | Private Limited Company |
Incorporated | 10 Dec 2003 |
Age | 20 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
R & B FRUITS LIMITED is an active private limited company with number 04990731. It was incorporated 20 years, 5 months, 21 days ago, on 10 December 2003. The company address is 6-8 Castle Gate 6-8 Castle Gate, Nottinghamshire, NG24 1AX.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Appoint person secretary company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tammy Louise Whitmore
Documents
Appoint person director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tammy Louise Whitmore
Documents
Appoint person director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Philip Whitmore
Documents
Termination director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Smith
Documents
Termination director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Smith
Documents
Termination secretary company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brenda Smith
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital name of class of shares
Date: 01 May 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 01 May 2012
Action Date: 18 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-18
Capital : 4 GBP
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type total exemption small
Date: 11 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Douglas Smith
Change date: 2009-12-10
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brenda Ann Smith
Change date: 2009-12-10
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Legacy
Date: 15 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 15/01/04 from: 12-14 st mary's street newport shropshire TF10 7AB
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
PROVIDENCE HOUSE,IPSWICH,IP1 1QJ
Number: | 02262733 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 SOUTHCHURCH BOULEVARD,SOUTHEND-ON-SEA,SS2 4UR
Number: | 07765813 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.A.K. ROOFING SUPPLIES LIMITED
UNIT 2 CROFTON COURT OWL CLOSE,NORTHAMPTON,NN3 6HZ
Number: | 09234779 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL PARKES SURVEYORS LIMITED
C6 LASER QUAY LASER QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HU
Number: | 02134796 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD,BODMIN,PL31 2DY
Number: | 08929492 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL EXCHANGE,DUNDEE,DD1 1DZ
Number: | SC231218 |
Status: | LIQUIDATION |
Category: | Private Limited Company |