Advanced company searchLink opens in new window

DEARNSDALE FRUIT

Company number 05005717

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
25 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
14 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
01 Mar 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
14 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
16 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
12 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
17 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
31 Mar 2016 CERTNM Company name changed dearnsdale farms\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
15 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
12 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
21 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
08 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
11 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
21 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
12 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Mrs Claire Victoria Thornton on 5 January 2010
12 Jan 2010 CH01 Director's details changed for Thomas William Busby on 5 January 2010
12 Jan 2010 CH01 Director's details changed for Thomas Charles Busby on 5 January 2010
12 Jan 2010 CH01 Director's details changed for Valerie Joyce Busby on 5 January 2010
26 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jan 2009 363a Return made up to 05/01/09; full list of members
13 Jan 2009 288c Director's change of particulars / claire busby / 05/01/2009
16 Jan 2008 363a Return made up to 05/01/08; full list of members
17 Jan 2007 363a Return made up to 05/01/07; full list of members