FRUIT DEVELOPMENTS LIMITED

Grange House 112 Weston Road Grange House 112 Weston Road, Bristol, BS41 9BZ, North Somerset
StatusACTIVE
Company No.05969029
CategoryPrivate Limited Company
Incorporated17 Oct 2006
Age17 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

FRUIT DEVELOPMENTS LIMITED is an active private limited company with number 05969029. It was incorporated 17 years, 7 months, 28 days ago, on 17 October 2006. The company address is Grange House 112 Weston Road Grange House 112 Weston Road, Bristol, BS41 9BZ, North Somerset.



Company Fillings

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2024

Action Date: 08 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059690290010

Charge creation date: 2024-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-31

Charge number: 059690290009

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2022

Action Date: 27 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059690290008

Charge creation date: 2022-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-22

Charge number: 059690290007

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2020

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-19

Charge number: 059690290006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-18

Charge number: 059690290005

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059690290001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2017

Action Date: 20 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-20

Charge number: 059690290004

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-28

Charge number: 059690290002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-28

Charge number: 059690290003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2015

Action Date: 20 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059690290001

Charge creation date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-22

Officer name: Neil James Mander

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-17

Old address: 16 Bellevue Terrace Brislington Bristol BS4 4JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil James Mander

Change date: 2009-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2007 to 30/09/2007

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTRACTIONS BELFAST LIMITED

OFFICE 1,BELFAST,BT13 2ES

Number:NI655321
Status:ACTIVE
Category:Private Limited Company

CHEBSHEK DEVELOPMENT CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07740641
Status:ACTIVE
Category:Private Limited Company

LARK POWER SERVICES LIMITED

LARKFLEET HOUSE,BOURNE,PE10 0FF

Number:08269434
Status:ACTIVE
Category:Private Limited Company

LTM COMPLIANCE (MILTON KEYNES) LIMITED

APARTMENT 3, PARK APARTMENTS,BEDFORD,MK41 9DL

Number:08649401
Status:ACTIVE
Category:Private Limited Company

MAM BEAUTY SALON LIMITED

46 BARMEAD MEADOW,GRAYS,RM16 2EN

Number:11488569
Status:ACTIVE
Category:Private Limited Company

STARLIGHT HEALTHCARE LTD

THREEFIELD HOUSE,SOUTHAMPTON,SO14 3LP

Number:10029587
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