ESSINGTON FRUIT FARM LIMITED
Status | ACTIVE |
Company No. | 07239823 |
Category | Private Limited Company |
Incorporated | 30 Apr 2010 |
Age | 14 years, 1 month, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mary Veitch Simkin
Documents
Appoint person director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Richard Simkin
Documents
Appoint person director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Veitch Simkin
Documents
Appoint person director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Philip Simkin
Documents
Capital allotment shares
Date: 03 Jun 2010
Action Date: 14 May 2010
Category: Capital
Type: SH01
Capital : 90 GBP
Date: 2010-05-14
Documents
Resolution
Date: 19 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
1 BOURNVILLE ROAD,LONDON,SE6 4RN
Number: | 11918326 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 04382348 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 05301772 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 HOUSE,LONDON,N8 8AX
Number: | 11755989 |
Status: | ACTIVE |
Category: | Private Limited Company |