Advanced company searchLink opens in new window

BENSONS FRUIT JUICE LIMITED

Company number 04515759

Filter by category

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)
25 Aug 2016 CH01 Director's details changed for Alexia Benson on 20 August 2016
03 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 May 2015 MR04 Satisfaction of charge 1 in full
18 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Dec 2013 MR01 Registration of charge 045157590003
18 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
26 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Apr 2013 MR01 Registration of charge 045157590002
13 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
25 Aug 2011 AD01 Registered office address changed from Stones Farm, Stones Farm Sherborne Gloucestershire GL54 3HD on 25 August 2011
08 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
24 Dec 2010 CH01 Director's details changed for Alexia Benson on 21 August 2010
24 Dec 2010 CH01 Director's details changed for Jeremy Benson on 21 August 2010
24 Dec 2010 CH03 Secretary's details changed for Alexia Benson on 21 August 2010
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2010 AR01 Annual return made up to 21 August 2009 with full list of shareholders