- Company Overview for DEARNSDALE FRUIT (05005717)
- Filing history for DEARNSDALE FRUIT (05005717)
- People for DEARNSDALE FRUIT (05005717)
- Charges for DEARNSDALE FRUIT (05005717)
- More for DEARNSDALE FRUIT (05005717)
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
|
|
15 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
12 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
21 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
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 |