ESSINGTON FRUIT FARM LIMITED

Kingsland House Kingsland House, Shrewsbury, SY2 6BL, Shropshire, England
StatusACTIVE
Company No.07239823
CategoryPrivate Limited Company
Incorporated30 Apr 2010
Age14 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

ESSINGTON FRUIT FARM LIMITED is an active private limited company with number 07239823. It was incorporated 14 years, 1 month, 3 days ago, on 30 April 2010. The company address is Kingsland House Kingsland House, Shrewsbury, SY2 6BL, Shropshire, England.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-01

Psc name: Mr William Richard Simkin

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mary Veitch Simkin

Change date: 2022-03-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Philip Simkin

Change date: 2022-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mary Veitch Simkin

Change date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr William Richard Simkin

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Veitch Simkin

Change date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Philip Simkin

Change date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL

Old address: 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ

Change date: 2022-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2010

Action Date: 03 Jun 2010

Category: Address

Type: AD01

Old address: 16 Churchill Way Cardiff CF10 2DX United Kingdom

Change date: 2010-06-03

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mary Veitch Simkin

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Richard Simkin

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Veitch Simkin

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Philip Simkin

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2010

Action Date: 14 May 2010

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2010-05-14

Documents

View document PDF

Resolution

Date: 19 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 30 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APONOTECH LTD

1 BOURNVILLE ROAD,LONDON,SE6 4RN

Number:11918326
Status:ACTIVE
Category:Private Limited Company

CHEZLAW LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:04382348
Status:ACTIVE
Category:Private Limited Company

HAR DIES KNEIPE LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:05301772
Status:ACTIVE
Category:Private Limited Company

JDA BUILD CONSTRUCTION LTD

46 SHEPISTON LANE,HAYES,UB3 1LW

Number:10493473
Status:ACTIVE
Category:Private Limited Company

MULTIMEDIA FINANCIAL SERVICES LIMITED

THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU

Number:05372785
Status:ACTIVE
Category:Private Limited Company

SOMEWHERE VENTURED LTD

SOMEWHERE HOUSE,LONDON,N8 8AX

Number:11755989
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