MCKAY'S FRUIT FARM (ROBERTSBRIDGE) LIMITED
Company number 00787681
- Company Overview for MCKAY'S FRUIT FARM (ROBERTSBRIDGE) LIMITED (00787681)
- Filing history for MCKAY'S FRUIT FARM (ROBERTSBRIDGE) LIMITED (00787681)
- People for MCKAY'S FRUIT FARM (ROBERTSBRIDGE) LIMITED (00787681)
- Registers for MCKAY'S FRUIT FARM (ROBERTSBRIDGE) LIMITED (00787681)
- More for MCKAY'S FRUIT FARM (ROBERTSBRIDGE) LIMITED (00787681)
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) |
---|---|---|---|
04 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
06 Dec 2019 | AD03 | Register(s) moved to registered inspection location 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH | |
06 Dec 2019 | AD02 | Register inspection address has been changed to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH | |
05 Dec 2019 | PSC04 | Change of details for Denise Mitchell as a person with significant control on 5 December 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Denise Mitchell on 5 December 2019 | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
04 Dec 2018 | CH01 | Director's details changed for Deborah Janice Mckay on 4 December 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
07 Dec 2017 | CH01 | Director's details changed for Mr Michael Mckay on 7 December 2017 | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
09 Dec 2016 | CH01 | Director's details changed for Denise Mitchell on 9 December 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
17 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |