COLOUR OF FRUIT PRODUCTIONS LTD
Status | ACTIVE |
Company No. | 08507638 |
Category | Private Limited Company |
Incorporated | 29 Apr 2013 |
Age | 11 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
COLOUR OF FRUIT PRODUCTIONS LTD is an active private limited company with number 08507638. It was incorporated 11 years, 1 month, 2 days ago, on 29 April 2013. The company address is 67 Erleigh Road, Reading, RG1 5NL, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type dormant
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type dormant
Date: 03 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type dormant
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type dormant
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
New address: 67 Erleigh Road Reading RG1 5NL
Change date: 2019-11-15
Old address: 15 Betchworth Avenue Earley Reading Berkshire RG6 7RH
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type dormant
Date: 10 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type dormant
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Termination director company with name termination date
Date: 21 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-20
Officer name: Michaela Frances Neal
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2015
Action Date: 19 Apr 2015
Category: Address
Type: AD01
Old address: Squirrels Leap Elm Lane Lower Earley Reading Berkshire RG6 5UG
New address: 15 Betchworth Avenue Earley Reading Berkshire RG6 7RH
Change date: 2015-04-19
Documents
Appoint person director company with name date
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-15
Officer name: Miss Lauren Margaret Donoghue
Documents
Termination secretary company with name termination date
Date: 12 Apr 2015
Action Date: 12 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frances Neal
Termination date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Change account reference date company current shortened
Date: 13 Jul 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-03-31
Documents
Some Companies
BOTANICAL GARDENS BUSINESS CENTRE,SHEFFIELD,S10 2QN
Number: | 11628380 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36A BLETCHLEY BUSINESS CAMPUS,BLETCHLEY,MK2 3HU
Number: | 11492727 |
Status: | ACTIVE |
Category: | Private Limited Company |
259 LONDON ROAD,WATERLOOVILLE,PO8 0HW
Number: | 07970812 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKBURN FILLING STATION LIMITED
KIRKBURN FILLING STATION,DRIFFIELD,YO25 9EA
Number: | 03719265 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIMLICO HOME & PROPERTY IMPROVEMENTS LIMITED
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 10356551 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE EDWARDS COMPANY (SUSSEX) LIMITED
36 CAMBRIDGE ROAD,HASTINGS,TN34 1DU
Number: | 08385528 |
Status: | ACTIVE |
Category: | Private Limited Company |