FRESH PRODUCE STOKE LIMITED
Status | ACTIVE |
Company No. | 07072155 |
Category | Private Limited Company |
Incorporated | 11 Nov 2009 |
Age | 14 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FRESH PRODUCE STOKE LIMITED is an active private limited company with number 07072155. It was incorporated 14 years, 6 months, 21 days ago, on 11 November 2009. The company address is Fresh Produce Stoke Ltd Fresh Produce Stoke Ltd, Stoke-on-trent, ST6 2BD.
Company Fillings
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Confirmation statement with updates
Date: 28 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-21
Officer name: Mr Mohammed Hanif
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 20 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Hanif
Change date: 2020-12-20
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 20 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Hanif
Change date: 2020-12-20
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
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
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-15
Psc name: Mr Mohammed Hanif
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Hanif
Change date: 2017-11-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-29
Old address: Old Methodist Chruch Hot Lane Burslem Stoke-on-Trent Staffordshire ST6 2BN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous shortened
Date: 09 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-10-31
Documents
Change account reference date company previous shortened
Date: 27 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Some Companies
3G CATER FORCE (BLACKBURN) LTD
7 KNUZDEN COTTAGES,BLACKBURN,BB1 2EB
Number: | 11142224 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OAK CORNER COTTAGE,BEAUMONT,CO16 0AS
Number: | 07496514 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK LANE,BIRMINGHAM,B21 8LT
Number: | 00437989 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTWRIGHT & CO. (FENCING) LIMITED
GOWER HOUSE,NEWPORT,
Number: | 01633526 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LONDON & NORTH EASTERN INVESTMENTS LIMITED
HARPHAM HOUSE,BOSTON,PE21 6PH
Number: | 08118310 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 CONDUIT STREET,LONDON,W1S 2YZ
Number: | 11549583 |
Status: | ACTIVE |
Category: | Private Limited Company |