FAIR FRUIT (UK) LIMITED

Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire, England
StatusACTIVE
Company No.08165770
CategoryPrivate Limited Company
Incorporated02 Aug 2012
Age11 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

FAIR FRUIT (UK) LIMITED is an active private limited company with number 08165770. It was incorporated 11 years, 9 months, 12 days ago, on 02 August 2012. The company address is Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire, England.



Company Fillings

Termination secretary company with name termination date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Inge Heindryckx

Termination date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2023

Action Date: 10 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-10

Charge number: 081657700002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wietse Vroom

Termination date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Evert Wulfrank

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-15

Psc name: Sebastiaan Nicolas Saverys

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver Verplaetse

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Evert Wulfrank

Notification date: 2019-10-16

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Oliver Verplaetse

Change date: 2019-10-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change person director company

Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: Stratford Armouries Gospel Oak Lane Pathlow Stratford-upon-Avon Warwickshire CV37 0JA England

New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stefan Jamar

Termination date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastiaan Nicolas Saverys

Termination date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Marius Wulfrank

Termination date: 2019-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Inge Heindryckx

Change date: 2019-05-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-15

Officer name: Mr Oliver Verplaetse

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Inge Heindryckx

Appointment date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wietse Vroom

Appointment date: 2019-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Capital : 1,186,425 GBP

Date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-31

Capital : 929,009 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081657700001

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Old address: . Buckle Street Honeybourne Evesham Worcestershire WR11 7QH

Change date: 2015-11-10

New address: Stratford Armouries Gospel Oak Lane Pathlow Stratford-upon-Avon Warwickshire CV37 0JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-27

Officer name: Adam John Paul Wakeley

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Banton

Termination date: 2015-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2015

Action Date: 17 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081657700001

Charge creation date: 2015-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 24 Jun 2014

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2014-06-24

Documents

View document PDF

Resolution

Date: 09 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Wakeley

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nuexo uk LTD\certificate issued on 24/06/14

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Banton

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stefan Jamar

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastiaan Nicolas Saverys

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-17

Old address: Honeybourne Buckle Street Evesham Worcestershire WR11 7QH England

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Marius Wulfrank

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: Axis House Enterprise Way Vale Park Evesham WR11 1GS England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Thomas

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kelly

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2013-08-31

Documents

View document PDF

Resolution

Date: 13 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Incorporation company

Date: 02 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AVE INTEGRATIONS LIMITED

THE COUNTING HOUSE,TRING,HP23 5TE

Number:06512435
Status:ACTIVE
Category:Private Limited Company

BOINGO LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:07185482
Status:ACTIVE
Category:Private Limited Company

LRP TRANSPORT LIMITED

169 MOOR LANE,CRANHAM,RM14 1HQ

Number:11114389
Status:ACTIVE
Category:Private Limited Company

MRD EVENTS LIMITED

14 CHURCH HILL,LONDON,N21 1JB

Number:06875694
Status:ACTIVE
Category:Private Limited Company

NEW ROAD SERVICE STATION LIMITED

NEW ROAD,WARMINSTER,BA12 0NS

Number:03133820
Status:ACTIVE
Category:Private Limited Company

STICKY FINGERS RECORDS LTD

3/2 6 ANN STREET,GREENOCK,PA15 4RQ

Number:SC507785
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