Advanced company searchLink opens in new window

BAREFRUIT LIMITED

Company number 05161745

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 AA Total exemption small company accounts made up to 30 November 2015
25 Aug 2016 CH03 Secretary's details changed for Mr Elwyn Waugh on 1 April 2016
28 Apr 2016 AD01 Registered office address changed from 17 Orpington Road Winchmore Hill London N21 3PD to C/O Waugh & Co 51 High Street Arundel West Sussex BN18 9AJ on 28 April 2016
01 Sep 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,228.22
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Aug 2015 CH03 Secretary's details changed for Mr Elwyn Waugh on 24 June 2014
18 Aug 2015 MR04 Satisfaction of charge 4 in full
18 Aug 2015 MR04 Satisfaction of charge 5 in full
24 Sep 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,228
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Nov 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-11-29
  • GBP 1,228
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
19 Sep 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
09 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Aug 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
15 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
01 Sep 2009 363a Return made up to 23/06/09; full list of members
24 Feb 2009 288a Director appointed graham scott miller
17 Nov 2008 363s Return made up to 23/06/08; full list of members