FRESH PRODUCE LIMITED
Status | ACTIVE |
Company No. | 05005988 |
Category | Private Limited Company |
Incorporated | 05 Jan 2004 |
Age | 20 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
FRESH PRODUCE LIMITED is an active private limited company with number 05005988. It was incorporated 20 years, 4 months ago, on 05 January 2004. The company address is 12 Borelli Yard, Farnham, GU9 7NU, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Mortgage satisfy charge full
Date: 24 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050059880001
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Capital alter shares subdivision
Date: 24 Jun 2019
Action Date: 15 May 2019
Category: Capital
Type: SH02
Date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Change account reference date company previous shortened
Date: 08 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050059880001
Charge creation date: 2018-01-02
Documents
Capital allotment shares
Date: 13 Nov 2017
Action Date: 10 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-10
Capital : 1,000 GBP
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type dormant
Date: 02 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: AD01
New address: 12 Borelli Yard Farnham Surrey GU9 7NU
Old address: Wyvern House 55-61 Frimley High Street Frimley Surrey GU16 7HJ
Change date: 2016-02-23
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type dormant
Date: 27 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination secretary company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Viktoria Prangley
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type dormant
Date: 22 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type dormant
Date: 16 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change registered office address company with date old address
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-26
Old address: Granite House 55-61 Frimley High Street Frimley, Camberley Surrey GU16 7HJ
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel John Prangley
Change date: 2010-01-25
Documents
Accounts with accounts type dormant
Date: 16 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Mar 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 31 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Legacy
Date: 12 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3A UPPER DUNMURRY LANE,BELFAST,BT17 0AA
Number: | NI654748 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANCHESTER ROAD,BUXTON,SK17 6SB
Number: | 11643019 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MARWOOD DRIVE,CO DURHAM,DL12 8DE
Number: | 05995481 |
Status: | ACTIVE |
Category: | Private Limited Company |
GS PLUMBING & HEATING (N.I.) LIMITED
76 BALLYDERMOT ROAD,MAGHERAFELT,BT45 8NB
Number: | NI637384 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENDYKE HOUSE NEW FEN DYKE,SPALDING,PE12 0LQ
Number: | 05883942 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WEST MIDLANDS CREATIVE ALLIANCE LIMITED
213 THE CUSTARD FACTORY,BIRMINGHAM,B9 4AA
Number: | 05351588 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |