THE FRESH PRODUCE WHOLESALE CO LTD

55 Crown Street 55 Crown Street, Essex, CM14 4BD
StatusACTIVE
Company No.05690136
CategoryPrivate Limited Company
Incorporated27 Jan 2006
Age18 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE FRESH PRODUCE WHOLESALE CO LTD is an active private limited company with number 05690136. It was incorporated 18 years, 4 months, 17 days ago, on 27 January 2006. The company address is 55 Crown Street 55 Crown Street, Essex, CM14 4BD.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Daniel Wisdom

Change date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-29

New date: 2019-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-23

Officer name: Clare Ann Meadows

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-29

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2014

Action Date: 22 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Mark Lawrence

Change date: 2013-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Daniel Wisdom

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Andrew Mark Lawrence

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2008

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/03/06

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 23/02/06 from: kemp house 152-160 city road london EC1V 2NX

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSTONE ESTATES LIMITED

THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA

Number:02060648
Status:ACTIVE
Category:Private Limited Company

HALLS PAINTERS & BUILDING MAINTENANCE LTD

7 JETSTREAM DRIVE,AUCKLEY,DN9 3QS

Number:09690108
Status:LIQUIDATION
Category:Private Limited Company

HAUS PUBS LTD

SHEARERS, 67,HOVE,BN3 2BD

Number:11505981
Status:ACTIVE
Category:Private Limited Company

ONEBAS.COM LIMITED

1 BLAKE HOUSE, WATERSIDE,LONDON,E14 9UJ

Number:10471719
Status:ACTIVE
Category:Private Limited Company

ORIEL ENTERPRISES LIMITED

44 MONTGOMERY ROAD,BELFAST,BT6 9HL

Number:NI017354
Status:ACTIVE
Category:Private Limited Company

SOUTH LINCS FOUNDRY LIMITED

7 SWAN COURT CYGNET PARK,PETERBOROUGH,PE7 8GX

Number:06506615
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